London
EC4M 9AF
Director Name | Mr Timothy Kacani |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2017(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Mehmet Dalman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Non-Executive Director |
Country of Residence | Monaco |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Richard Thomas Ricci |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 October 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Henry Whitman Morecombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Peter Laurence Durlacher |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Stockbroker |
Correspondence Address | 20 Stafford Place London SW1E 6NP |
Secretary Name | Alan Graham Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 9 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Chamberlain Alan Graham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 9 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Geoffrey Howard Chamberlain |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41 Riverside One Hester Road London SW11 4AN |
Director Name | Mr Peter Anthony Diamond |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 2 Observatory Gardens London W8 7HY |
Director Name | Andrew Christopher Bottomley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2001) |
Role | Director Of Research |
Correspondence Address | 51c Elmore Street London N1 3AJ |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2009) |
Role | Commoner |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Director Name | Mr Graeme Robertson Gordon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Andrews Way Marlow Bottom Marlow Buckinghamshire SL7 3QJ |
Secretary Name | Mr Graeme Robertson Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Andrews Way Marlow Bottom Marlow Buckinghamshire SL7 3QJ |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2007) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(11 years after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(11 years after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr John William Anthony Cann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Simon Tristan Bax |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Craig Avenue Piedmont California 94611 United States |
Director Name | Mr Paul Arthur Gismondi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British/Us |
Status | Resigned |
Appointed | 01 December 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2009) |
Role | Md Partner |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Director Name | Rommie Bhutani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2009(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 June 2010) |
Role | Principal Investments |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Director Name | Tamim Hamad Abdulaziz Al-Kawari |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 02 January 2013(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2018) |
Role | Chief Executive Officer |
Country of Residence | Qatar |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Philip Tansey |
---|---|
Status | Resigned |
Appointed | 09 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 01 April 2015(23 years after company formation) |
Appointment Duration | 11 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Steven John Baldwin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Mr Philip Tansey |
---|---|
Status | Resigned |
Appointed | 02 March 2016(23 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Mrs Anne-Marie Elizabeth Palmer |
---|---|
Status | Resigned |
Appointed | 23 March 2016(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Andrew John Adcock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Dr Ataf Ahmed |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Ian John Axe |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2015) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | panmure.com |
---|
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,620,000 |
Gross Profit | £29,391,000 |
Net Worth | £19,926,000 |
Cash | £12,386,000 |
Current Liabilities | £19,818,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
10 July 2013 | Delivered on: 11 July 2013 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 July 2013 | Delivered on: 11 July 2013 Persons entitled: Bnp Paribas Securities Services Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 May 2012 | Delivered on: 15 May 2012 Persons entitled: Ls One New Change Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit with the landlord of the sum of £300,000. Outstanding |
25 April 1997 | Delivered on: 1 May 1997 Persons entitled: Lloyds Bank PLC(As Trustee of Schroder Exempt Property Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease dated 25TH april 1997. Particulars: The sum of £59,475 and all the tenant's rights title and interest in the account opened pursuant to the terms of the deed. Outstanding |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 14 July 2014 Persons entitled: The City of London Real Property Company Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £758,847.92. see the mortgage charge document for full details. Fully Satisfied |
25 February 2003 | Delivered on: 3 March 2003 Satisfied on: 20 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the deposit monies. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 31 December 2002 Satisfied on: 12 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 9 June 2014 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: A charge over cash deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the facility documents. Particulars: All right,title,interest and benefit in the cash deposit (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 31 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
13 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
15 December 2020 | Appointment of Mr Richard Henry Whitman Morecombe as a director on 11 November 2020 (2 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
23 October 2020 | Appointment of Mr Richard Thomas Ricci as a director on 8 October 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Ian John Axe as a director on 3 March 2020 (1 page) |
6 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
6 March 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 March 2019 | Change of details for Ellsworthy Limited as a person with significant control on 25 September 2018 (2 pages) |
14 February 2019 | Termination of appointment of Andrew John Adcock as a director on 26 January 2019 (1 page) |
14 February 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
4 February 2019 | Termination of appointment of Matthew Dewitt Hansen as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Mehmet Dalman as a director on 6 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Ataf Ahmed as a director on 30 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Tamim Hamad Abdulaziz Al-Kawari as a director on 30 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 September 2018 | Change of share class name or designation (2 pages) |
4 September 2018 | Resolutions
|
7 June 2018 | Resolutions
|
7 June 2018 | Statement of capital on 7 June 2018
|
7 June 2018 | Solvency Statement dated 04/06/18 (5 pages) |
7 June 2018 | Statement by Directors (5 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
3 April 2018 | Register(s) moved to registered office address One New Change London EC4M 9AF (1 page) |
31 October 2017 | Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page) |
10 August 2017 | Notification of Ellsworthy Limited as a person with significant control on 18 July 2017 (1 page) |
10 August 2017 | Notification of Ellsworthy Limited as a person with significant control on 18 July 2017 (1 page) |
21 July 2017 | Scheme of arrangement (11 pages) |
21 July 2017 | Scheme of arrangement (11 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
19 July 2017 | Resolutions
|
19 July 2017 | Re-registration of Memorandum and Articles (19 pages) |
19 July 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2017 | Re-registration from a public company to a private limited company
|
19 July 2017 | Resolutions
|
19 July 2017 | Re-registration from a public company to a private limited company (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Steven John Baldwin as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Lesley Susan Watkins as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr David Ira Schamis as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Matthew Dewitt Hansen as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Timothy Kacani as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Matthew Dewitt Hansen as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Lesley Susan Watkins as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr David Ira Schamis as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Timothy Kacani as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Steven John Baldwin as a director on 18 July 2017 (1 page) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
3 January 2017 | Termination of appointment of John William Anthony Cann as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of John William Anthony Cann as a director on 31 December 2016 (1 page) |
16 August 2016 | Appointment of Dr Ataf Ahmed as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Dr Ataf Ahmed as a director on 15 August 2016 (2 pages) |
26 July 2016 | Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 25 July 2016 (1 page) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (63 pages) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (63 pages) |
7 June 2016 | Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
7 June 2016 | Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
23 May 2016 | Termination of appointment of Edmond William Warner as a director on 18 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Andrew John Adcock as a director on 19 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Andrew John Adcock as a director on 19 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Edmond William Warner as a director on 18 May 2016 (1 page) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 March 2016 | Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Philip Tansey as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Philip Tansey as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 23 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Philip Tansey as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Philip Tansey as a secretary on 2 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
11 February 2016 | Appointment of Steven John Baldwin as a director on 1 February 2016 (3 pages) |
11 February 2016 | Appointment of Steven John Baldwin as a director on 1 February 2016 (3 pages) |
17 August 2015 | Director's details changed for Edmond William Warner on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Edmond William Warner on 17 August 2015 (2 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
1 June 2015 | Resolutions
|
27 April 2015 | Register(s) moved to registered office address One New Change London EC4M 9AF (1 page) |
27 April 2015 | Annual return made up to 26 March 2015 no member list Statement of capital on 2015-04-27
|
27 April 2015 | Register(s) moved to registered office address One New Change London EC4M 9AF (1 page) |
27 April 2015 | Annual return made up to 26 March 2015 no member list Statement of capital on 2015-04-27
|
23 April 2015 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 1 April 2015 (3 pages) |
23 April 2015 | Appointment of Philip Tansey as a secretary on 9 March 2015 (3 pages) |
23 April 2015 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 1 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Philip Tansey as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 March 2015 (2 pages) |
23 April 2015 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 1 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 March 2015 (2 pages) |
23 April 2015 | Appointment of Philip Tansey as a secretary on 9 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Philip Tansey as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Philip Tansey as a secretary on 9 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Philip Tansey as a secretary on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 March 2015 (3 pages) |
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
3 October 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary on 23 September 2014 (2 pages) |
3 October 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary on 23 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
3 September 2014 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Reduction of iss capital and minute (oc) (7 pages) |
3 September 2014 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
3 September 2014 | Reduction of iss capital and minute (oc) (7 pages) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Statement of capital on 3 September 2014
|
14 July 2014 | Satisfaction of charge 6 in full (1 page) |
14 July 2014 | Satisfaction of charge 6 in full (1 page) |
13 June 2014 | Auditor's resignation (2 pages) |
13 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Satisfaction of charge 3 in full (1 page) |
9 June 2014 | Satisfaction of charge 3 in full (1 page) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
2 June 2014 | Section 519 (1 page) |
2 June 2014 | Section 519 (1 page) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
29 April 2014 | Annual return made up to 26 March 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 March 2014 no member list Statement of capital on 2014-04-29
|
14 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 July 2013 | Registration of charge 027007690008 (29 pages) |
11 July 2013 | Registration of charge 027007690008 (29 pages) |
11 July 2013 | Registration of charge 027007690009
|
11 July 2013 | Registration of charge 027007690009
|
11 June 2013 | Appointment of Michail Katounas as a director (3 pages) |
11 June 2013 | Appointment of Michail Katounas as a director (3 pages) |
3 June 2013 | Consolidation and sub-division of shares on 22 March 2013 (7 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Memorandum and Articles of Association (60 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Consolidation and sub-division of shares on 22 March 2013 (7 pages) |
3 June 2013 | Memorandum and Articles of Association (60 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
20 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
23 April 2013 | Termination of appointment of Shahzad Shahbaz as a director (1 page) |
23 April 2013 | Termination of appointment of Shahzad Shahbaz as a director (1 page) |
16 April 2013 | Annual return made up to 26 March 2013 no member list (21 pages) |
16 April 2013 | Annual return made up to 26 March 2013 no member list (21 pages) |
15 January 2013 | Appointment of Caspar Alexis Mackintosh Warre as a director (3 pages) |
15 January 2013 | Appointment of Tamim Hamad Abdulaziz Al-Kawari as a director (3 pages) |
15 January 2013 | Appointment of Tamim Hamad Abdulaziz Al-Kawari as a director (3 pages) |
15 January 2013 | Appointment of Caspar Alexis Mackintosh Warre as a director (3 pages) |
6 December 2012 | Termination of appointment of Asar Mashkoor as a director (1 page) |
6 December 2012 | Termination of appointment of Nader Shenouda as a director (1 page) |
6 December 2012 | Termination of appointment of Asar Mashkoor as a director (1 page) |
6 December 2012 | Termination of appointment of Nader Shenouda as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
3 September 2012 | Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
22 June 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
13 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
13 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
13 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
13 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
23 April 2012 | Annual return made up to 26 March 2012 no member list (21 pages) |
23 April 2012 | Annual return made up to 26 March 2012 no member list (21 pages) |
23 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
23 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
23 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
19 December 2011 | Sale or transfer of treasury shares. Treasury capital:
|
19 December 2011 | Sale or transfer of treasury shares. Treasury capital:
|
19 December 2011 | Sale or transfer of treasury shares. Treasury capital:
|
15 November 2011 | Termination of appointment of Simon Heale as a director (1 page) |
15 November 2011 | Termination of appointment of Simon Heale as a director (1 page) |
15 November 2011 | Termination of appointment of Simon Heale as a director (1 page) |
15 November 2011 | Termination of appointment of Simon Heale as a director (1 page) |
12 October 2011 | Appointment of Lesley Susan Watkins as a director (3 pages) |
12 October 2011 | Appointment of Lesley Susan Watkins as a director (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
11 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
14 April 2011 | Annual return made up to 26 March 2011 with bulk list of shareholders (21 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with bulk list of shareholders (21 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
6 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
6 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
6 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
8 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
8 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
8 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
10 August 2010 | Sale or transfer of treasury shares. Treasury capital:
|
10 August 2010 | Sale or transfer of treasury shares. Treasury capital:
|
10 August 2010 | Sale or transfer of treasury shares. Treasury capital:
|
14 June 2010 | Termination of appointment of Rommie Bhutani as a director (1 page) |
14 June 2010 | Termination of appointment of Rommie Bhutani as a director (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
10 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
30 April 2010 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2010 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2010 | Sale or transfer of treasury shares. Treasury capital:
|
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with bulk list of shareholders (22 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with bulk list of shareholders (22 pages) |
21 April 2010 | Sale or transfer of treasury shares. Treasury capital:
|
21 April 2010 | Sale or transfer of treasury shares. Treasury capital:
|
21 April 2010 | Sale or transfer of treasury shares. Treasury capital:
|
20 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
29 March 2010 | Director's details changed for Shahzad Shahbaz on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nader Selim Shenouda on 24 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Shahzad Shahbaz on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nader Selim Shenouda on 24 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Asar Mashkoor on 24 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Asar Mashkoor on 24 March 2010 (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
31 December 2009 | Termination of appointment of Paul Gismondi as a director (1 page) |
31 December 2009 | Termination of appointment of Paul Gismondi as a director (1 page) |
21 December 2009 | Appointment of Edmond William Warner as a director (3 pages) |
21 December 2009 | Appointment of Edmond William Warner as a director (3 pages) |
26 November 2009 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
26 November 2009 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
10 November 2009 | Director's details changed for John William Anthony Cann on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sarah Anne Wigley on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Lyon Liddell on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sarah Anne Wigley on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for John William Anthony Cann on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Lyon Liddell on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy James Thornton Linacre on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sarah Anne Wigley on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for John William Anthony Cann on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Lyon Liddell on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy James Thornton Linacre on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy James Thornton Linacre on 1 November 2009 (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of Anthony Caplin as a director (1 page) |
6 October 2009 | Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of Anthony Caplin as a director (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Director appointed nader selim shenouda (2 pages) |
25 August 2009 | Director appointed shahzad shahbaz (2 pages) |
25 August 2009 | Director appointed rommie bhutani (2 pages) |
25 August 2009 | Director appointed asar mashkoor (2 pages) |
25 August 2009 | Director appointed asar mashkoor (2 pages) |
25 August 2009 | Director appointed nader selim shenouda (2 pages) |
25 August 2009 | Director appointed rommie bhutani (2 pages) |
25 August 2009 | Director appointed shahzad shahbaz (2 pages) |
11 August 2009 | Ad 29/07/09\gbp si [email protected]=387.32\gbp ic 8581196.52/8581583.84\ (2 pages) |
11 August 2009 | Ad 29/07/09\gbp si [email protected]=387.32\gbp ic 8581196.52/8581583.84\ (2 pages) |
10 August 2009 | Ad 07/08/09\gbp si [email protected]=2700592.52\gbp ic 5880216.68/8580809.2\ (1 page) |
10 August 2009 | Ad 07/08/09\gbp si [email protected]=2700592.52\gbp ic 5880216.68/8580809.2\ (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (77 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (77 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Nc inc already adjusted 18/06/09 (2 pages) |
25 June 2009 | Nc inc already adjusted 18/06/09 (2 pages) |
25 June 2009 | Memorandum and Articles of Association (66 pages) |
25 June 2009 | Memorandum and Articles of Association (66 pages) |
11 June 2009 | Ad 19/05/09\gbp si [email protected]=1413.72\gbp ic 3178210.44/3179624.16\ (2 pages) |
11 June 2009 | Ad 19/05/09\gbp si [email protected]=1413.72\gbp ic 3178210.44/3179624.16\ (2 pages) |
8 May 2009 | Ad 09/04/09\gbp si [email protected]=4902.96\gbp ic 3171893.76/3176796.72\ (18 pages) |
8 May 2009 | Ad 09/04/09\gbp si [email protected]=4902.96\gbp ic 3171893.76/3176796.72\ (18 pages) |
22 April 2009 | Return made up to 26/03/09; bulk list available separately (8 pages) |
22 April 2009 | Return made up to 26/03/09; bulk list available separately (8 pages) |
22 January 2009 | Capitals not rolled up (1 page) |
22 January 2009 | Capitals not rolled up (1 page) |
17 December 2008 | Ad 15/12/08\gbp si [email protected]=230.84\gbp ic 3445719.64/3445950.48\ (3 pages) |
17 December 2008 | Ad 15/12/08\gbp si [email protected]=230.84\gbp ic 3445719.64/3445950.48\ (3 pages) |
27 November 2008 | Appointment terminated director simon bax (1 page) |
27 November 2008 | Appointment terminated director simon bax (1 page) |
20 October 2008 | Ad 09/10/08\gbp si [email protected]=55549.68\gbp ic 3389939.12/3445488.8\ (6 pages) |
20 October 2008 | Statement of affairs (70 pages) |
20 October 2008 | Ad 09/10/08\gbp si [email protected]=55549.68\gbp ic 3389939.12/3445488.8\ (6 pages) |
20 October 2008 | Statement of affairs (70 pages) |
15 October 2008 | Appointment terminated director deborah quazzo (1 page) |
15 October 2008 | Appointment terminated director deborah quazzo (1 page) |
10 October 2008 | 07/10/08\Gbp tr [email protected]=326.64\ (1 page) |
10 October 2008 | 07/10/08\Gbp tr [email protected]=326.64\ (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
9 September 2008 | Appointment terminated director michael moe (1 page) |
9 September 2008 | Appointment terminated director michael moe (1 page) |
22 August 2008 | Ad 21/08/08\gbp si [email protected]=36.6\gbp ic 3389902.52/3389939.12\ (2 pages) |
22 August 2008 | Ad 21/08/08\gbp si [email protected]=36.6\gbp ic 3389902.52/3389939.12\ (2 pages) |
21 August 2008 | Ad 18/08/08\gbp si [email protected]=269307\gbp ic 3118364.2/3387671.2\ (2 pages) |
21 August 2008 | Ad 19/08/08\gbp si [email protected]=1097.36\gbp ic 3388768.56/3389865.92\ (4 pages) |
21 August 2008 | Ad 19/08/08\gbp si [email protected]=1097.36\gbp ic 3388768.56/3389865.92\ (4 pages) |
21 August 2008 | Ad 18/08/08\gbp si [email protected]=269307\gbp ic 3118364.2/3387671.2\ (2 pages) |
5 August 2008 | 14/07/08\Gbp tr [email protected]=260.24\ (1 page) |
5 August 2008 | 14/07/08\Gbp tr [email protected]=260.24\ (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
23 May 2008 | Appointment terminated director charles stonehill (1 page) |
23 May 2008 | Appointment terminated director richard wyatt (1 page) |
23 May 2008 | Appointment terminated director richard wyatt (1 page) |
23 May 2008 | Appointment terminated director charles stonehill (1 page) |
19 May 2008 | Ad 07/05/08\gbp si [email protected]=7842.24\gbp ic 2841214.96/2849057.2\ (29 pages) |
19 May 2008 | Ad 07/05/08\gbp si [email protected]=7842.24\gbp ic 2841214.96/2849057.2\ (29 pages) |
16 May 2008 | Ad 09/05/08\gbp si [email protected]=449.36\gbp ic 2832923.36/2833372.72\ (2 pages) |
16 May 2008 | Ad 09/05/08\gbp si [email protected]=449.36\gbp ic 2832923.36/2833372.72\ (2 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (77 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (77 pages) |
18 April 2008 | Return made up to 26/03/08; bulk list available separately (12 pages) |
18 April 2008 | Return made up to 26/03/08; bulk list available separately (12 pages) |
13 February 2008 | Ad 08/02/08--------- £ si [email protected]=1281 £ ic 2831190/2832471 (2 pages) |
13 February 2008 | Ad 08/02/08--------- £ si [email protected]=1281 £ ic 2831190/2832471 (2 pages) |
1 February 2008 | 16/01/08 £ ti [email protected]=11000 (2 pages) |
1 February 2008 | 16/01/08 £ ti [email protected]=11000 (2 pages) |
18 January 2008 | 27/12/07 £ ti [email protected]=2549 (2 pages) |
18 January 2008 | 27/12/07 £ ti [email protected]=2549 (2 pages) |
19 December 2007 | Statement of affairs (70 pages) |
19 December 2007 | Statement of affairs (70 pages) |
19 December 2007 | Ad 02/11/07--------- £ si [email protected]=7827 £ ic 2823363/2831190 (7 pages) |
19 December 2007 | Ad 02/11/07--------- £ si [email protected]=7827 £ ic 2823363/2831190 (7 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
26 September 2007 | Ad 18/09/07--------- £ si [email protected]=3000 £ ic 2820363/2823363 (1 page) |
26 September 2007 | Ad 18/09/07--------- £ si [email protected]=3000 £ ic 2820363/2823363 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
14 August 2007 | 18/07/07 £ ti [email protected]=14000 (2 pages) |
14 August 2007 | 18/07/07 £ ti [email protected]=14000 (2 pages) |
20 July 2007 | Ad 19/07/07--------- £ si [email protected]=267 £ ic 2820096/2820363 (1 page) |
20 July 2007 | Ad 19/07/07--------- £ si [email protected]=267 £ ic 2820096/2820363 (1 page) |
12 July 2007 | 20/06/07 £ ti [email protected]=20000 (2 pages) |
12 July 2007 | 20/06/07 £ ti [email protected]=20000 (2 pages) |
11 July 2007 | 06/06/07 £ ti [email protected]=3600 (2 pages) |
11 July 2007 | 06/06/07 £ ti [email protected]=3600 (2 pages) |
6 July 2007 | Interim accounts made up to 1 May 2007 (8 pages) |
6 July 2007 | Interim accounts made up to 1 May 2007 (8 pages) |
6 July 2007 | Interim accounts made up to 1 May 2007 (8 pages) |
18 June 2007 | Ad 14/06/07--------- £ si [email protected]=2000 £ ic 2818096/2820096 (1 page) |
18 June 2007 | Ad 14/06/07--------- £ si [email protected]=2000 £ ic 2818096/2820096 (1 page) |
18 June 2007 | 15/05/07 £ ti [email protected]=14000 (2 pages) |
18 June 2007 | 15/05/07 £ ti [email protected]=14000 (2 pages) |
29 May 2007 | Memorandum and Articles of Association (49 pages) |
29 May 2007 | Memorandum and Articles of Association (49 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
25 April 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
25 April 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=287689 £ ic 2530407/2818096 (9 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=287689 £ ic 2530407/2818096 (9 pages) |
17 April 2007 | Return made up to 26/03/07; bulk list available separately
|
17 April 2007 | Return made up to 26/03/07; bulk list available separately
|
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
23 March 2007 | Ad 16/03/07--------- £ si [email protected]=400 £ ic 2530003/2530403 (1 page) |
23 March 2007 | Ad 16/03/07--------- £ si [email protected]=400 £ ic 2530003/2530403 (1 page) |
9 January 2007 | 13/12/06 £ ti [email protected]=8500 (2 pages) |
9 January 2007 | 13/12/06 £ ti [email protected]=8500 (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
12 December 2006 | 13/11/06 £ ti [email protected]=10433 (2 pages) |
12 December 2006 | 13/11/06 £ ti [email protected]=10433 (2 pages) |
11 December 2006 | Ad 07/12/06--------- £ si [email protected]=25 £ ic 2529978/2530003 (1 page) |
11 December 2006 | Ad 07/12/06--------- £ si [email protected]=25 £ ic 2529978/2530003 (1 page) |
4 December 2006 | Ad 30/11/06--------- £ si [email protected]=120 £ ic 2529858/2529978 (1 page) |
4 December 2006 | Ad 30/11/06--------- £ si [email protected]=120 £ ic 2529858/2529978 (1 page) |
30 November 2006 | Interim accounts made up to 31 October 2006 (7 pages) |
30 November 2006 | Interim accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | 07/11/06 £ ti [email protected]=24125 (2 pages) |
23 November 2006 | 07/11/06 £ ti [email protected]=24125 (2 pages) |
9 November 2006 | 11/10/06 £ ti [email protected]=15200 (2 pages) |
9 November 2006 | 11/10/06 £ ti [email protected]=15200 (2 pages) |
7 November 2006 | Ad 02/11/06--------- £ si [email protected]=2000 £ ic 2527858/2529858 (1 page) |
7 November 2006 | Ad 02/11/06--------- £ si [email protected]=2000 £ ic 2527858/2529858 (1 page) |
17 October 2006 | 29/09/06 £ ti [email protected]=8000 (2 pages) |
17 October 2006 | 29/09/06 £ ti [email protected]=8000 (2 pages) |
28 September 2006 | 31/08/06 £ ti [email protected]=8000 (2 pages) |
28 September 2006 | 31/08/06 £ ti [email protected]=8000 (2 pages) |
6 September 2006 | Ad 25/08/06--------- £ si [email protected]=128 £ ic 2527650/2527778 (1 page) |
6 September 2006 | Ad 25/08/06--------- £ si [email protected]=128 £ ic 2527650/2527778 (1 page) |
6 September 2006 | Ad 04/09/06--------- £ si [email protected]=80 £ ic 2527778/2527858 (1 page) |
6 September 2006 | Ad 04/09/06--------- £ si [email protected]=80 £ ic 2527778/2527858 (1 page) |
30 August 2006 | Interim accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | Interim accounts made up to 31 July 2006 (7 pages) |
25 July 2006 | Ad 24/07/06--------- £ si [email protected]=492 £ ic 2527158/2527650 (1 page) |
25 July 2006 | Ad 24/07/06--------- £ si [email protected]=492 £ ic 2527158/2527650 (1 page) |
21 July 2006 | Ad 19/07/06--------- £ si [email protected]=3605 £ ic 2523553/2527158 (1 page) |
21 July 2006 | Ad 19/07/06--------- £ si [email protected]=3605 £ ic 2523553/2527158 (1 page) |
16 June 2006 | Ad 15/06/06--------- £ si [email protected]=128 £ ic 2523425/2523553 (1 page) |
16 June 2006 | Ad 15/06/06--------- £ si [email protected]=128 £ ic 2523425/2523553 (1 page) |
12 June 2006 | Ad 12/06/06--------- £ si [email protected]=200 £ ic 2523225/2523425 (1 page) |
12 June 2006 | Ad 12/06/06--------- £ si [email protected]=200 £ ic 2523225/2523425 (1 page) |
2 June 2006 | Ad 26/05/06--------- £ si [email protected]=2303 £ ic 2520922/2523225 (1 page) |
2 June 2006 | Ad 26/05/06--------- £ si [email protected]=2303 £ ic 2520922/2523225 (1 page) |
17 May 2006 | Ad 16/05/06--------- £ si [email protected]=476 £ ic 2520446/2520922 (1 page) |
17 May 2006 | Ad 05/05/06--------- £ si [email protected]=2000 £ ic 2514286/2516286 (1 page) |
17 May 2006 | Ad 05/05/06--------- £ si [email protected]=2000 £ ic 2514286/2516286 (1 page) |
17 May 2006 | Ad 27/04/06--------- £ si [email protected]=7400 £ ic 2498886/2506286 (1 page) |
17 May 2006 | Ad 08/05/06--------- £ si [email protected]=4160 £ ic 2516286/2520446 (1 page) |
17 May 2006 | Ad 04/05/06--------- £ si [email protected]=8000 £ ic 2506286/2514286 (1 page) |
17 May 2006 | Ad 08/05/06--------- £ si [email protected]=4160 £ ic 2516286/2520446 (1 page) |
17 May 2006 | Ad 27/04/06--------- £ si [email protected]=7400 £ ic 2498886/2506286 (1 page) |
17 May 2006 | Ad 04/05/06--------- £ si [email protected]=8000 £ ic 2506286/2514286 (1 page) |
17 May 2006 | Ad 16/05/06--------- £ si [email protected]=476 £ ic 2520446/2520922 (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
12 April 2006 | Return made up to 26/03/06; bulk list available separately (10 pages) |
12 April 2006 | Return made up to 26/03/06; bulk list available separately (10 pages) |
10 April 2006 | Ad 07/04/06--------- £ si [email protected]=481 £ ic 2498405/2498886 (1 page) |
10 April 2006 | Ad 07/04/06--------- £ si [email protected]=481 £ ic 2498405/2498886 (1 page) |
28 March 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
28 March 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
23 March 2006 | Ad 21/03/06--------- £ si [email protected]=491 £ ic 2497914/2498405 (1 page) |
23 March 2006 | Ad 21/03/06--------- £ si [email protected]=491 £ ic 2497914/2498405 (1 page) |
17 March 2006 | Ad 15/03/06--------- £ si [email protected]=41600 £ ic 2456314/2497914 (1 page) |
17 March 2006 | Ad 15/03/06--------- £ si [email protected]=41600 £ ic 2456314/2497914 (1 page) |
23 January 2006 | Ad 20/01/06--------- £ si [email protected]=400 £ ic 2455914/2456314 (1 page) |
23 January 2006 | Ad 20/01/06--------- £ si [email protected]=400 £ ic 2455914/2456314 (1 page) |
19 January 2006 | Ad 19/01/06--------- £ si [email protected]=195454 £ ic 2260460/2455914 (1 page) |
19 January 2006 | Ad 18/01/06--------- £ si [email protected]=30 £ ic 2260430/2260460 (1 page) |
19 January 2006 | Ad 19/01/06--------- £ si [email protected]=195454 £ ic 2260460/2455914 (1 page) |
19 January 2006 | Ad 18/01/06--------- £ si [email protected]=30 £ ic 2260430/2260460 (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
19 December 2005 | Ad 12/12/05--------- £ si [email protected]=479 £ ic 2259951/2260430 (1 page) |
19 December 2005 | Ad 12/12/05--------- £ si [email protected]=479 £ ic 2259951/2260430 (1 page) |
18 October 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 October 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
13 October 2005 | Red cap + cancel shar prem (4 pages) |
13 October 2005 | Red cap + cancel shar prem (4 pages) |
24 August 2005 | Ad 18/08/05--------- £ si [email protected]=640 £ ic 30587979/30588619 (1 page) |
24 August 2005 | Ad 24/08/05--------- £ si [email protected]=1047 £ ic 30588619/30589666 (1 page) |
24 August 2005 | Ad 24/08/05--------- £ si [email protected]=1047 £ ic 30588619/30589666 (1 page) |
24 August 2005 | Ad 18/08/05--------- £ si [email protected]=640 £ ic 30587979/30588619 (1 page) |
9 August 2005 | Ad 05/08/05--------- £ si [email protected]=800 £ ic 30587179/30587979 (1 page) |
9 August 2005 | Ad 05/08/05--------- £ si [email protected]=800 £ ic 30587179/30587979 (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
13 May 2005 | Auditor's resignation (1 page) |
13 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Statement of affairs (85 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | £ nc 29550000/32350000 22/04/05 (2 pages) |
4 May 2005 | Statement of affairs (85 pages) |
4 May 2005 | Ad 26/04/05--------- £ si [email protected]=1481703 £ ic 29105476/30587179 (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Ad 26/04/05--------- £ si [email protected]=1481703 £ ic 29105476/30587179 (2 pages) |
4 May 2005 | £ nc 29550000/32350000 22/04/05 (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
3 May 2005 | Statement of rights attached to allotted shares (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Statement of rights attached to allotted shares (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
26 April 2005 | Company name changed durlacher corporation PLC\certificate issued on 26/04/05 (7 pages) |
26 April 2005 | Company name changed durlacher corporation PLC\certificate issued on 26/04/05 (7 pages) |
21 April 2005 | Return made up to 26/03/05; change of members (9 pages) |
21 April 2005 | Return made up to 26/03/05; change of members (9 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
23 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
23 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 4 chiswell street london EC1Y 4UP (1 page) |
8 June 2004 | Ad 17/03/04--------- £ si [email protected] (3 pages) |
8 June 2004 | Ad 17/03/04--------- £ si [email protected] (3 pages) |
13 May 2004 | Return made up to 26/03/04; bulk list available separately (10 pages) |
13 May 2004 | Return made up to 26/03/04; bulk list available separately (10 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
30 March 2004 | Memorandum and Articles of Association (55 pages) |
30 March 2004 | Memorandum and Articles of Association (55 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
12 February 2004 | Listing of particulars (100 pages) |
12 February 2004 | Listing of particulars (100 pages) |
9 January 2004 | Group of companies' accounts made up to 30 June 2003 (45 pages) |
9 January 2004 | Group of companies' accounts made up to 30 June 2003 (45 pages) |
10 November 2003 | Ad 23/07/03--------- £ si [email protected]=116788 £ ic 28660003/28776791 (149 pages) |
10 November 2003 | Ad 20/08/03--------- £ si [email protected]=559 £ ic 28655604/28656163 (7 pages) |
10 November 2003 | Ad 06/08/03--------- £ si [email protected]=1657 £ ic 28657284/28658941 (11 pages) |
10 November 2003 | Ad 20/08/03--------- £ si [email protected]=559 £ ic 28655604/28656163 (7 pages) |
10 November 2003 | Ad 30/07/03--------- £ si [email protected]=1062 £ ic 28658941/28660003 (13 pages) |
10 November 2003 | Ad 03/10/03--------- £ si [email protected]=1539 £ ic 28652549/28654088 (14 pages) |
10 November 2003 | Ad 03/09/03--------- £ si [email protected]=630 £ ic 28654088/28654718 (8 pages) |
10 November 2003 | Ad 03/09/03--------- £ si [email protected]=630 £ ic 28654088/28654718 (8 pages) |
10 November 2003 | Ad 06/08/03--------- £ si [email protected]=1657 £ ic 28657284/28658941 (11 pages) |
10 November 2003 | Ad 13/08/03--------- £ si [email protected]=1121 £ ic 28656163/28657284 (7 pages) |
10 November 2003 | Ad 27/08/03--------- £ si [email protected]=886 £ ic 28654718/28655604 (17 pages) |
10 November 2003 | Ad 30/07/03--------- £ si [email protected]=1062 £ ic 28658941/28660003 (13 pages) |
10 November 2003 | Ad 03/10/03--------- £ si [email protected]=1539 £ ic 28652549/28654088 (14 pages) |
10 November 2003 | Ad 27/08/03--------- £ si [email protected]=886 £ ic 28654718/28655604 (17 pages) |
10 November 2003 | Ad 13/08/03--------- £ si [email protected]=1121 £ ic 28656163/28657284 (7 pages) |
10 November 2003 | Ad 23/07/03--------- £ si [email protected]=116788 £ ic 28660003/28776791 (149 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Listing of particulars (153 pages) |
25 June 2003 | Listing of particulars (153 pages) |
8 May 2003 | Ad 17/03/03--------- £ si [email protected] (2 pages) |
8 May 2003 | Statement of affairs (40 pages) |
8 May 2003 | Statement of affairs (40 pages) |
8 May 2003 | Ad 17/03/03--------- £ si [email protected] (2 pages) |
30 April 2003 | Return made up to 26/03/03; bulk list available separately (10 pages) |
30 April 2003 | Return made up to 26/03/03; bulk list available separately (10 pages) |
24 April 2003 | Amending 882R dated 140203 (19 pages) |
24 April 2003 | Amending 882R dated 140203 (19 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Particulars of mortgage/charge (5 pages) |
3 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Ad 14/02/03--------- £ si [email protected]=200025 £ ic 28492533/28692558 (19 pages) |
1 March 2003 | Ad 14/02/03--------- £ si [email protected]=200025 £ ic 28492533/28692558 (19 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
9 February 2003 | Memorandum and Articles of Association (51 pages) |
9 February 2003 | £ nc 29000000/29150000 31/01/03 (1 page) |
9 February 2003 | £ nc 29000000/29150000 31/01/03 (1 page) |
9 February 2003 | Memorandum and Articles of Association (51 pages) |
22 January 2003 | Listing of particulars (11 pages) |
22 January 2003 | Listing of particulars (11 pages) |
8 January 2003 | Listing of particulars (100 pages) |
8 January 2003 | Listing of particulars (100 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
20 November 2002 | Group of companies' accounts made up to 30 June 2002 (45 pages) |
20 November 2002 | Group of companies' accounts made up to 30 June 2002 (45 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Ad 25/10/02--------- £ si [email protected]=4 £ ic 28492529/28492533 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | S-div 25/10/02 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | S-div 25/10/02 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Ad 25/10/02--------- £ si [email protected]=4 £ ic 28492529/28492533 (2 pages) |
15 November 2002 | Resolutions
|
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Ad 20/11/01--------- £ si [email protected] (2 pages) |
5 June 2002 | Ad 10/09/01--------- £ si [email protected] (2 pages) |
5 June 2002 | Ad 10/09/01--------- £ si [email protected] (2 pages) |
5 June 2002 | Ad 20/11/01--------- £ si [email protected] (2 pages) |
26 April 2002 | Return made up to 26/03/02; bulk list available separately (9 pages) |
26 April 2002 | Return made up to 26/03/02; bulk list available separately (9 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
13 December 2001 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
13 December 2001 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
13 August 2001 | Ad 20/03/01-04/07/01 £ si [email protected] (2 pages) |
13 August 2001 | Ad 27/03/01--------- £ si [email protected]=583332 £ ic 27736297/28319629 (2 pages) |
13 August 2001 | Ad 20/03/01-04/07/01 £ si [email protected] (2 pages) |
13 August 2001 | Ad 13/07/01--------- £ si [email protected]=2682204 £ ic 25054093/27736297 (2 pages) |
13 August 2001 | Ad 27/03/01--------- £ si [email protected]=583332 £ ic 27736297/28319629 (2 pages) |
13 August 2001 | Ad 13/07/01--------- £ si [email protected]=2682204 £ ic 25054093/27736297 (2 pages) |
24 July 2001 | Listing of particulars (116 pages) |
24 July 2001 | Listing of particulars (116 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
8 June 2001 | Location of register of members (non legible) (1 page) |
8 June 2001 | Location of register of members (non legible) (1 page) |
1 May 2001 | Return made up to 26/03/01; bulk list available separately (9 pages) |
1 May 2001 | Return made up to 26/03/01; bulk list available separately (9 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
27 March 2001 | Ad 16/11/00-28/02/01 £ si [email protected]=149000 £ ic 24880092/25029092 (2 pages) |
27 March 2001 | Ad 16/11/00-28/02/01 £ si [email protected]=149000 £ ic 24880092/25029092 (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
27 November 2000 | Full group accounts made up to 30 June 2000 (42 pages) |
27 November 2000 | Full group accounts made up to 30 June 2000 (42 pages) |
6 November 2000 | Ad 22/08/00--------- £ si [email protected]=57989 £ ic 24822103/24880092 (2 pages) |
6 November 2000 | Ad 22/08/00--------- £ si [email protected]=57989 £ ic 24822103/24880092 (2 pages) |
10 October 2000 | Ad 03/07/00--------- £ si [email protected]=183500 £ ic 24638603/24822103 (2 pages) |
10 October 2000 | Ad 03/07/00--------- £ si [email protected]=183500 £ ic 24638603/24822103 (2 pages) |
18 July 2000 | Ad 12/07/00--------- £ si [email protected]=792500 £ ic 23846103/24638603 (2 pages) |
18 July 2000 | Ad 12/07/00--------- £ si [email protected]=792500 £ ic 23846103/24638603 (2 pages) |
7 July 2000 | Ad 17/05/00-23/06/00 £ si [email protected]=64000 £ ic 23782103/23846103 (2 pages) |
7 July 2000 | Ad 17/05/00-23/06/00 £ si [email protected]=64000 £ ic 23782103/23846103 (2 pages) |
17 May 2000 | Ad 05/04/00--------- £ si [email protected]=21135425 £ ic 2646678/23782103 (3 pages) |
17 May 2000 | Particulars of contract relating to shares (3 pages) |
17 May 2000 | Ad 05/04/00--------- £ si [email protected]=21135425 £ ic 2646678/23782103 (3 pages) |
17 May 2000 | £ nc 10000000/50000000 03/04/00 (1 page) |
17 May 2000 | £ nc 10000000/50000000 03/04/00 (1 page) |
17 May 2000 | Particulars of contract relating to shares (3 pages) |
3 May 2000 | Ad 07/04/00--------- £ si [email protected]=4750 £ ic 2641928/2646678 (2 pages) |
3 May 2000 | Ad 12/01/00-22/02/00 £ si [email protected] (2 pages) |
3 May 2000 | Ad 12/01/00-22/02/00 £ si [email protected] (2 pages) |
3 May 2000 | Ad 07/04/00--------- £ si [email protected]=4750 £ ic 2641928/2646678 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 26/03/00; bulk list available separately
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 26/03/00; bulk list available separately
|
7 February 2000 | Full group accounts made up to 30 June 1999 (34 pages) |
7 February 2000 | Full group accounts made up to 30 June 1999 (34 pages) |
6 January 2000 | Ad 06/12/99--------- £ si [email protected]=25000 £ ic 2614464/2639464 (2 pages) |
6 January 2000 | Ad 13/12/99--------- £ si [email protected]=1300 £ ic 2639464/2640764 (2 pages) |
6 January 2000 | Ad 06/12/99--------- £ si [email protected]=25000 £ ic 2614464/2639464 (2 pages) |
6 January 2000 | Ad 13/12/99--------- £ si [email protected]=1300 £ ic 2639464/2640764 (2 pages) |
8 December 1999 | Ad 11/11/99--------- £ si [email protected]=750 £ ic 2613714/2614464 (2 pages) |
8 December 1999 | Ad 10/11/99--------- £ si [email protected]=115384 £ ic 2498330/2613714 (2 pages) |
8 December 1999 | Ad 11/11/99--------- £ si [email protected]=750 £ ic 2613714/2614464 (2 pages) |
8 December 1999 | Ad 10/11/99--------- £ si [email protected]=115384 £ ic 2498330/2613714 (2 pages) |
23 November 1999 | Ad 15/09/99--------- £ si [email protected]=100 £ ic 2498230/2498330 (2 pages) |
23 November 1999 | Ad 15/09/99--------- £ si [email protected]=100 £ ic 2498230/2498330 (2 pages) |
28 October 1999 | Listing of particulars (15 pages) |
28 October 1999 | Listing of particulars (15 pages) |
27 October 1999 | Particulars of contract relating to shares (3 pages) |
27 October 1999 | Particulars of contract relating to shares (3 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
6 October 1999 | £ nc 500000/10000000 01/10/99 (1 page) |
6 October 1999 | £ nc 500000/10000000 01/10/99 (1 page) |
14 September 1999 | Ad 09/09/99--------- £ si [email protected]=775 £ ic 165680/166455 (2 pages) |
14 September 1999 | Ad 09/09/99--------- £ si [email protected]=775 £ ic 165680/166455 (2 pages) |
28 July 1999 | Ad 13/07/99--------- £ si [email protected]=2500 £ ic 163180/165680 (2 pages) |
28 July 1999 | Ad 09/07/99--------- £ si [email protected]=5850 £ ic 157330/163180 (2 pages) |
28 July 1999 | Ad 09/07/99--------- £ si [email protected]=5850 £ ic 157330/163180 (2 pages) |
28 July 1999 | Ad 13/07/99--------- £ si [email protected]=2500 £ ic 163180/165680 (2 pages) |
7 July 1999 | Ad 29/06/99--------- £ si [email protected]=1325 £ ic 155738/157063 (2 pages) |
7 July 1999 | Ad 17/06/99--------- £ si [email protected]=267 £ ic 157063/157330 (2 pages) |
7 July 1999 | Ad 17/06/99--------- £ si [email protected]=267 £ ic 157063/157330 (2 pages) |
7 July 1999 | Ad 29/06/99--------- £ si [email protected]=1325 £ ic 155738/157063 (2 pages) |
8 June 1999 | Ad 18/05/99--------- £ si [email protected]=4175 £ ic 151563/155738 (2 pages) |
8 June 1999 | Ad 18/05/99--------- £ si [email protected]=4175 £ ic 151563/155738 (2 pages) |
10 April 1999 | Ad 30/03/99--------- £ si [email protected]=1500 £ ic 150063/151563 (2 pages) |
10 April 1999 | Ad 30/03/99--------- £ si [email protected]=1500 £ ic 150063/151563 (2 pages) |
9 April 1999 | Return made up to 26/03/99; bulk list available separately (7 pages) |
9 April 1999 | Return made up to 26/03/99; bulk list available separately (7 pages) |
1 April 1999 | Ad 24/03/99--------- £ si [email protected]=1425 £ ic 148638/150063 (2 pages) |
1 April 1999 | Ad 24/03/99--------- £ si [email protected]=1425 £ ic 148638/150063 (2 pages) |
17 December 1998 | Ad 04/12/98--------- £ si [email protected]=10800 £ ic 137838/148638 (2 pages) |
17 December 1998 | Ad 04/12/98--------- £ si [email protected]=10800 £ ic 137838/148638 (2 pages) |
2 November 1998 | Full group accounts made up to 30 June 1998 (31 pages) |
2 November 1998 | Full group accounts made up to 30 June 1998 (31 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Return made up to 26/03/98; full list of members (10 pages) |
3 April 1998 | Return made up to 26/03/98; full list of members (10 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
12 December 1997 | Company name changed financial publications PLC\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed financial publications PLC\certificate issued on 15/12/97 (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
15 August 1997 | Ad 29/07/97--------- £ si [email protected]=7000 £ ic 130838/137838 (2 pages) |
15 August 1997 | Ad 29/07/97--------- £ si [email protected]=7000 £ ic 130838/137838 (2 pages) |
19 June 1997 | Ad 23/05/97--------- £ si [email protected]=13000 £ ic 117838/130838 (2 pages) |
19 June 1997 | Ad 23/05/97--------- £ si [email protected]=13000 £ ic 117838/130838 (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 10 throgmorton avenue, london, EC2N 2DL (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 10 throgmorton avenue london EC2N 2DL (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 26/03/97; no change of members (6 pages) |
24 March 1997 | Return made up to 26/03/97; no change of members (6 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
7 January 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
7 January 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
17 April 1996 | Return made up to 26/03/96; full list of members (14 pages) |
17 April 1996 | Return made up to 26/03/96; full list of members (14 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
26 April 1995 | Accounting reference date extended from 22/04 to 30/06 (1 page) |
26 April 1995 | Accounting reference date extended from 22/04 to 30/06 (1 page) |
14 March 1995 | Return made up to 26/03/95; full list of members
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 26/03/95; full list of members
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 February 1995 | Full group accounts made up to 22 April 1994 (25 pages) |
1 February 1995 | Full group accounts made up to 22 April 1994 (25 pages) |
20 April 1994 | Accounting reference date shortened from 07/05 to 22/04 (1 page) |
20 April 1994 | Accounting reference date shortened from 07/05 to 22/04 (1 page) |
20 December 1993 | Accounting reference date extended from 30/04 to 07/05 (1 page) |
20 December 1993 | Accounting reference date extended from 30/04 to 07/05 (1 page) |
3 November 1993 | Full group accounts made up to 7 May 1993 (26 pages) |
3 November 1993 | Full group accounts made up to 7 May 1993 (26 pages) |
3 November 1993 | Full group accounts made up to 7 May 1993 (26 pages) |
10 March 1993 | Certificate of authorisation to commence business and borrow (1 page) |
10 March 1993 | Certificate of authorisation to commence business and borrow (1 page) |
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
11 September 1992 | Memorandum and Articles of Association (56 pages) |
11 September 1992 | Memorandum and Articles of Association (56 pages) |
11 September 1992 | Memorandum and Articles of Association (56 pages) |
11 September 1992 | Memorandum and Articles of Association (56 pages) |
7 September 1992 | Company name changed boxham PLC\certificate issued on 07/09/92 (2 pages) |
7 September 1992 | Company name changed boxham PLC\certificate issued on 07/09/92 (2 pages) |
26 March 1992 | Incorporation (12 pages) |
26 March 1992 | Incorporation (12 pages) |