London
SE11 5AL
Director Name | Ms Elizabeth Frida Edwards |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(22 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Lennart Arne Sten |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 August 2014(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Non-Executive Director |
Country of Residence | Sweden |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 November 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mrs Anna Linnea Kristina Seeley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 May 2015(23 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 March 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Saint Vincent And The Grenadines |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr William Edward John Holland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Ms Eva Lindqvist |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 September 2023(31 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | Saint Vincent And The Grenadines |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Karin Margareta Mortstedt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 February 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 March 1994) |
Role | Housewife |
Correspondence Address | Kosthausstrasse 7 Kriens Ch-6010 Switzerland |
Director Name | Miss Anna Linnea Kristina Mortstedt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 1993) |
Role | Student |
Correspondence Address | 12b Edith Terrace London Sw10 |
Director Name | Sten Ake Mortstedt |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Dr Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 13 years (resigned 21 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlyle Square London SW3 6EY |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Mr James Fitzroy Dean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Mere House Bracebridge Heath Lincoln Lincolnshire LH4 2JB |
Director Name | Patrik Bjorn Staffan Gransater |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 February 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Varingaragen 3 Djursholm 18263 Sweden |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(15 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 April 2020) |
Role | Group Tax & Treasury Dire |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Anders Christier Boos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 September 2007(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2008) |
Role | Chairman And Director |
Correspondence Address | Svalnasvagen 2 Djursholm 182 63 Sweden |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2008(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 August 2019) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Joseph Crawley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Christopher Patrick Jarvis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 April 2023) |
Role | Chartered Surveyor |
Country of Residence | Malta |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Miss Jennica Sofie Charlotte Mortstedt |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2010(18 years after company formation) |
Appointment Duration | 5 years (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Claes-Johan Gustaf Geijer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 May 2013(21 years after company formation) |
Appointment Duration | 12 months (resigned 13 May 2014) |
Role | Independent Director And Advisor |
Country of Residence | Luxembourg |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Philip Mortstedt |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2015(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mrs Denise Nichola Jagger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 1993) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Website | clsholdings.com |
---|
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4.8m at £0.2 | Cls Holdings PLC A/c Treasury 9.84% Ordinary |
---|---|
3.5m at £0.2 | Shousen Corp. 7.25% Ordinary |
3.2m at £0.2 | Chase Nominees Limited A/c Aktianv 6.52% Ordinary |
- | OTHER 41.01% - |
2m at £0.2 | Molaki Inc 4.18% Ordinary |
1.3m at £0.2 | Chase Nominees Limited A/c Kaiper 2.61% Ordinary |
7.4m at £0.2 | K B (C I) Nominees LTD 15.22% Ordinary |
6.3m at £0.2 | Chase Nominees Limited A/c Shousen 12.99% Ordinary |
141.4k at £0.2 | Chase Nominees Limited A/c Cmbl 0.29% Ordinary |
44.4k at £0.2 | Hsbc Global Custody Nominee (Uk) Limited A/c 742452 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £99,600,000 |
Net Worth | £651,800,000 |
Cash | £100,200,000 |
Current Liabilities | £269,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
24 July 1996 | Delivered on: 27 July 1996 Satisfied on: 6 March 1999 Persons entitled: Orix Ireland Limited Classification: Third party deed of charge over securities Secured details: Any and all sums due or to become due from coombe hill house limited pursuant to the terms of a letter dated 23/7/96 together with any subsequent amendments and/or any related security document on any account whatsoever pursuant to the terms of the charge. Particulars: Equitable fixed charge over all of the company's present and future rights title and interest in and to :- 2000 ordinary sahres of £1 each in the borrower comprising 100% of the issued share capital of the borrower. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 July 1996 | Delivered on: 27 July 1996 Satisfied on: 6 March 1999 Persons entitled: Orix Ireland Limited Classification: Deed of subordination Secured details: All present and future liabilities now due or to become due from coombe hill house limited to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All present and future liabilities of the borrower to the company whatsoever. See the mortgage charge document for full details. Fully Satisfied |
16 February 1996 | Delivered on: 21 February 1996 Satisfied on: 24 July 2008 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 12TH december 1995. Particulars: All stocks shares warrants and other securities rirgts dividends interest or other property being the "derivative assets" as specified in form 395 relative to this charge. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 1 February 1996 Satisfied on: 5 February 2005 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Third party charge over shares Secured details: All monies due or to become due from cliffords inn limited to the chargee under the terms of the finance documents. Particulars: All dividends and interest and other income accruing in respect of all stocks shares bonds and other securities beneficially owned by the chargor in the borrower. Fully Satisfied |
21 December 1995 | Delivered on: 5 January 1996 Satisfied on: 6 March 1999 Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft(The "Second Bank") Wurttembergische Hypothekenbank Aktiengesellschaft(The "First Bank") Classification: Mortgage of shares Secured details: All monies due or to become due from southern house limited, the company and/or any other security party (as defined) to the chargees under the credit facility agreement dated 24 july 1992 and the security documents (both as defined therein). Particulars: All dividends paid or payable on the 100 ordinary shares of £1 each in southern house limited. See the mortgage charge document for full details. Fully Satisfied |
30 November 1995 | Delivered on: 5 December 1995 Satisfied on: 5 February 2005 Persons entitled: Orix Ireland Limited(The Senior Creditor) Classification: Deed of subordination Secured details: All monies due or to become due from lanscombe investments limited to the chargee on any account whatsoever (the senior debt). Particulars: All present future liabilities of of lanscombe investments limited to cls holdings limited (the junior debt). Fully Satisfied |
8 July 1994 | Delivered on: 26 July 1994 Satisfied on: 6 March 1999 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from tileport limited to the chargee under the terms of each finance document (as defined). Particulars: (A)by way of first legal mortgage,the shares;(b)by way of first legal mortgage:(i)all dividends paid or payable after the date of this mortgage on all or any of the shares;(ii)all stocks,shares,securities,rights,moneys or property accruing or offered at any time to or in respect of any of the shares.(iii)all dividends,interest or other income in respect of any such asset as is referred to in (ii)of this paragraph (b). Fully Satisfied |
17 December 2012 | Delivered on: 2 January 2013 Satisfied on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC (The Agent) Classification: A third party charge over shares Secured details: All monies due or to become due from the obligors (or any of them) and/or the company to the chargee and/or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities- 2,382 ordinary shares of £1 each in dukes road limited and the derivative assets see image for full details. Fully Satisfied |
6 September 2007 | Delivered on: 14 September 2007 Satisfied on: 16 December 2013 Persons entitled: Eurohypo Ag London Branch (The Facility Agent) Classification: A shareholder's security agreement Secured details: All monies due or to become due from the borrower and the guarantor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges by way of first fixed charge all the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
20 December 2005 | Delivered on: 21 December 2005 Satisfied on: 24 July 2008 Persons entitled: Allgemeine Hypothekenbank Rheinboden Ag Classification: Charge over securities Secured details: All monies due or to become due from vista centre limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the charged assets being the charged securities and any derivative assets. See the mortgage charge document for full details. Fully Satisfied |
29 April 2005 | Delivered on: 10 May 2005 Satisfied on: 24 July 2008 Persons entitled: Deutsche Bank Ag London as Trustee for the Secured Parties (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
26 November 2004 | Delivered on: 30 November 2004 Satisfied on: 24 July 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
21 June 1993 | Delivered on: 8 July 1993 Satisfied on: 12 September 1995 Persons entitled: Sparbanken Sverige Ab (Swedbank) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the security documents as defined. Particulars: 2,000 ordinary shares of £1.00 each in charngate LTD (the shares) all dividends paid or to be paid or payable after 21ST june 1993. see the mortgage charge document for full details. Fully Satisfied |
6 October 2003 | Delivered on: 14 October 2003 Satisfied on: 24 July 2008 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Deed of variation Secured details: £14,856,000 and all other monies due or to become due from the company and/or the other companies named therin to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,150,000 placed in a seperate deposit account in the name of charles russell solicitors. See the mortgage charge document for full details. Fully Satisfied |
20 December 2002 | Delivered on: 9 January 2003 Satisfied on: 5 February 2005 Persons entitled: Eurohype Ag, London Branch Classification: First supplemental agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the leicester square borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held by the guarantor and/or any nominee in its behalf and all related rights. See the mortgage charge document for full details. Fully Satisfied |
17 April 2001 | Delivered on: 25 April 2001 Satisfied on: 17 December 2008 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined). Particulars: 200,000 ordinary shares of £1 each in spring gardens limited and all dividends or interest acruing in relation thereto. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 5 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft, London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company and new london house limited to the chargee under each finance document (as defined) except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985 ("the secured liabilities"). Particulars: A first legal mortgage over all shares held and/or any nominee in its behalf and all related rights by way of first fixed charge (to the extent they are not the subject of the fixed charge in all shares and related rights. Fully Satisfied |
8 November 1999 | Delivered on: 15 November 1999 Satisfied on: 17 December 2008 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document. Particulars: Legal mortgage and fixed charge all shares and/or any nominee in its behalf and all related rights. Fully Satisfied |
28 October 1999 | Delivered on: 10 November 1999 Satisfied on: 17 May 2005 Persons entitled: Allgemeine Hypothekenbank Ag as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All monies due or to become due from each borrower (as defined therein) and the company to the chargee under each finance documentq. Particulars: All shares and all related rights its interest in the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
20 October 1998 | Delivered on: 23 October 1998 Satisfied on: 24 July 2008 Persons entitled: Sun Life Assurance Company of Canada Classification: Deed of variation Secured details: £7,000,000 secured by a legal charge dated 26 february 1988 between central london securities limited (1) talismead investments limited (2) rayman investments limited (3) and sun life assurance company of canada (4) and £5,200,000 secured by a legal charge dated 16 november 1988 between central london securities limited (1) talismead investments limited(2) tayman investments limited (3) selon investments limited(4) and sun life assurance company of canada (5) and all interest and other sums intended to be secured by those two legal charges. Particulars: The sum of £1,000,000 deposited in a seprate deposit account in the name of charles russell solicitors or any other such firm as may act as solicitors from time to time of sun life assurance company of canada. Fully Satisfied |
17 September 1998 | Delivered on: 5 October 1998 Satisfied on: 5 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Memorandum of deposit Secured details: All moneys obligations and liabilities due or to become due from one leicester square limited to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents. Particulars: All the chargors right title and interest in and to 1,900,000 ordinary shares of £1 each in the issued share capital of one leicester square limited and all dividends interest and other monies deriving from the shares. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 17 December 2008 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined). Particulars: All shares and all related rights and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
11 January 1993 | Delivered on: 25 January 1993 Satisfied on: 6 March 1999 Persons entitled: Midland Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company and any security party (as defined) to the chargee under the security documents (as defined). Particulars: By way of legal mortgage of the shares to the bank and all dividends payable on all or any of the shares and all stocks shares securities rights money or property accruing (see form 395 M1 for full details). Fully Satisfied |
22 May 2023 | Delivered on: 24 May 2023 Persons entitled: Landesbank Baden-Württemberg, London Branch Classification: A registered charge Particulars: None. Outstanding |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
29 September 2020 | Delivered on: 6 October 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: Landesbank Baden-Wurttemberg, London Branch Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2018 | Delivered on: 12 December 2018 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
17 May 2018 | Delivered on: 17 May 2018 Persons entitled: Aareal Bank Ag (As Security Agent) (as Defined in the Instrument) Classification: A registered charge Outstanding |
3 January 2018 | Delivered on: 11 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: UK trademark with registration number 010187474 and renewal date 10.08.2021. for more details of the property charged please refer to schedule 1 of the instrument. Outstanding |
11 September 2017 | Delivered on: 13 September 2017 Persons entitled: Metropolitan Life Insurance Company Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 October 2016 | Delivered on: 7 October 2016 Persons entitled: Metropolitan Life Insurance Company Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD London Branch Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 29 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Not applicable. Outstanding |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Wells Fargo Bank , N.A. , London Branch Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 1 October 2015 Persons entitled: Metropolitan Life Insurance Company Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: Landesbank Baden-Wurttemberg, London Branch (The Security Agent) Classification: A registered charge Outstanding |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
10 July 2012 | Delivered on: 13 July 2012 Persons entitled: Deutsche Postbank Ag,London Branch as Agent and Security Trustee for the Finance Parties Classification: Third party share mortgage Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights and interest in the investments and all dividends see image for full details. Outstanding |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage over securities Secured details: All monies due or to become due from the borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the shares and the dividends. The entire issued share capital of the borrower being at the date of the mortgage 2,000 ordinary shares of £1.00 each.borrower means ci tower investments limited, see image for full details. Outstanding |
24 October 2011 | Delivered on: 9 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage over securities Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 100 ordinary shares of £1.00 in buspace studios limited and 2,000 ordinary shares of £1.00 in quayside lodge limited and the dividends see image for full details. Outstanding |
1 November 2010 | Delivered on: 4 November 2010 Persons entitled: Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Finance Parties (The Agent) Classification: Third party share mortgage Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights and interest in the investments and all dividends see image for full details. Outstanding |
23 August 2002 | Delivered on: 30 August 2002 Persons entitled: Nationwide Building Society Classification: Charge over shares Secured details: All moneys from time to time due or to become due by both or either of the chargor or the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares,dividends,distributions,interest and other income paid in respect of them and all voting rights,benefits,money or property accruing or arising. See the mortgage charge document for full details. Outstanding |
27 February 2024 | Registration of charge 027147810050, created on 19 February 2024 (28 pages) |
---|---|
2 January 2024 | Termination of appointment of Denise Nichola Jagger as a director on 31 December 2023 (1 page) |
20 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
1 December 2023 | Satisfaction of charge 027147810040 in full (1 page) |
16 October 2023 | Registration of charge 027147810049, created on 13 October 2023 (25 pages) |
4 October 2023 | Appointment of Ms Eva Lindqvist as a director on 22 September 2023 (2 pages) |
20 June 2023 | Sale or transfer of treasury shares. Treasury capital:
|
24 May 2023 | Registration of charge 027147810048, created on 22 May 2023 (25 pages) |
22 May 2023 | Resolutions
|
20 May 2023 | Group of companies' accounts made up to 31 December 2022 (245 pages) |
2 May 2023 | Termination of appointment of Christopher Patrick Jarvis as a director on 27 April 2023 (1 page) |
19 December 2022 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
1 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Resolutions
|
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (191 pages) |
12 May 2022 | Memorandum and Articles of Association (68 pages) |
28 April 2022 | Auditor's resignation (1 page) |
1 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (174 pages) |
24 May 2021 | Satisfaction of charge 027147810037 in full (1 page) |
17 May 2021 | Resolutions
|
13 May 2021 | Satisfaction of charge 027147810036 in full (1 page) |
13 May 2021 | Satisfaction of charge 027147810039 in full (1 page) |
27 April 2021 | Registration of charge 027147810047, created on 26 April 2021 (26 pages) |
22 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
22 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2020 | Termination of appointment of Sten Ake Mortstedt as a director on 15 December 2020 (1 page) |
6 October 2020 | Registration of charge 027147810046, created on 29 September 2020 (23 pages) |
5 October 2020 | Satisfaction of charge 027147810031 in full (1 page) |
15 September 2020 | Satisfaction of charge 027147810033 in full (1 page) |
10 July 2020 | Termination of appointment of Malcolm Charles Cooper as a director on 23 April 2020 (1 page) |
22 May 2020 | Group of companies' accounts made up to 31 December 2019 (173 pages) |
29 April 2020 | Resolutions
|
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 November 2019 | Appointment of Mr William Edward John Holland as a director on 20 November 2019 (2 pages) |
10 October 2019 | Satisfaction of charge 027147810034 in full (1 page) |
1 October 2019 | Registration of charge 027147810045, created on 26 September 2019 (26 pages) |
22 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Ms Denise Nichola Jagger as a director on 1 August 2019 (2 pages) |
1 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
30 May 2019 | Group of companies' accounts made up to 31 December 2018 (139 pages) |
13 May 2019 | Resolutions
|
1 May 2019 | Registration of charge 027147810044, created on 30 April 2019 (23 pages) |
22 March 2019 | Satisfaction of charge 027147810035 in full (1 page) |
21 February 2019 | Registration of charge 027147810043, created on 20 February 2019 (18 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
12 December 2018 | Registration of charge 027147810042, created on 11 December 2018 (27 pages) |
11 December 2018 | Satisfaction of charge 26 in full (1 page) |
23 October 2018 | Satisfaction of charge 027147810038 in full (4 pages) |
8 October 2018 | Director's details changed for Mrs Anna Linnea Kristina Seeley on 28 June 2018 (2 pages) |
16 August 2018 | Registered office address changed from 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
17 May 2018 | Registration of charge 027147810041, created on 17 May 2018 (33 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (137 pages) |
3 May 2018 | Resolutions
|
26 March 2018 | Registered office address changed from 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP England to 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
11 January 2018 | Registration of charge 027147810040, created on 3 January 2018 (63 pages) |
2 January 2018 | Termination of appointment of Hans Otto Thomas Lundqvist as a director on 31 December 2017 (1 page) |
18 September 2017 | Satisfaction of charge 17 in full (1 page) |
18 September 2017 | Satisfaction of charge 17 in full (1 page) |
13 September 2017 | Registration of charge 027147810039, created on 11 September 2017 (24 pages) |
13 September 2017 | Registration of charge 027147810039, created on 11 September 2017 (24 pages) |
22 May 2017 | Sub-division of shares on 26 April 2017 (4 pages) |
22 May 2017 | Sub-division of shares on 26 April 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of Joseph Crawley as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Joseph Crawley as a director on 16 May 2017 (1 page) |
9 May 2017 | Resolutions
|
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (130 pages) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (130 pages) |
20 April 2017 | Satisfaction of charge 027147810032 in full (1 page) |
20 April 2017 | Satisfaction of charge 24 in full (1 page) |
20 April 2017 | Satisfaction of charge 24 in full (1 page) |
20 April 2017 | Satisfaction of charge 027147810032 in full (1 page) |
12 April 2017 | Satisfaction of charge 25 in full (1 page) |
12 April 2017 | Satisfaction of charge 25 in full (1 page) |
8 March 2017 | Appointment of Mr Bengt Filip Mortstedt as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Bengt Filip Mortstedt as a director on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Philip Mortstedt as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Philip Mortstedt as a director on 7 March 2017 (1 page) |
3 January 2017 | All of the property or undertaking has been released from charge 25 (2 pages) |
3 January 2017 | All of the property or undertaking has been released from charge 25 (2 pages) |
28 December 2016 | Registration of charge 027147810038, created on 23 December 2016 (30 pages) |
28 December 2016 | Registration of charge 027147810038, created on 23 December 2016 (30 pages) |
28 October 2016 | Purchase of own shares. (3 pages) |
28 October 2016 | Purchase of own shares. (3 pages) |
19 October 2016 | Purchase of own shares.
|
19 October 2016 | Purchase of own shares.
|
7 October 2016 | Registration of charge 027147810037, created on 6 October 2016 (24 pages) |
7 October 2016 | Registration of charge 027147810037, created on 6 October 2016 (24 pages) |
24 August 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 August 2016 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2016 | Registration of charge 027147810036, created on 22 July 2016 (30 pages) |
25 July 2016 | Registration of charge 027147810036, created on 22 July 2016 (30 pages) |
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2016 | Annual return made up to 14 May 2016 no member list Statement of capital on 2016-06-22
|
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2016 | Annual return made up to 14 May 2016 no member list Statement of capital on 2016-06-22
|
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Group of companies' accounts made up to 31 December 2015 (118 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Group of companies' accounts made up to 31 December 2015 (118 pages) |
12 February 2016 | Satisfaction of charge 27 in full (1 page) |
12 February 2016 | Satisfaction of charge 27 in full (1 page) |
26 January 2016 | Registration of charge 027147810035, created on 20 January 2016 (19 pages) |
26 January 2016 | Registration of charge 027147810034, created on 20 January 2016 (19 pages) |
26 January 2016 | Registration of charge 027147810035, created on 20 January 2016 (19 pages) |
26 January 2016 | Registration of charge 027147810034, created on 20 January 2016 (19 pages) |
29 December 2015 | Registration of charge 027147810033, created on 23 December 2015 (21 pages) |
29 December 2015 | Registration of charge 027147810033, created on 23 December 2015 (21 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
5 November 2015 | Registration of charge 027147810032, created on 30 October 2015 (28 pages) |
5 November 2015 | Registration of charge 027147810032, created on 30 October 2015 (28 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
1 October 2015 | Registration of charge 027147810031, created on 29 September 2015 (25 pages) |
1 October 2015 | Registration of charge 027147810031, created on 29 September 2015 (25 pages) |
15 June 2015 | Annual return made up to 14 May 2015 no member list Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 May 2015 no member list Statement of capital on 2015-06-15
|
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (104 pages) |
20 May 2015 | Purchase of own shares. (3 pages) |
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (104 pages) |
20 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Appointment of Mrs Anna Linnea Kristina Seeley as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Anna Linnea Kristina Seeley as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Philip Mortstedt as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Philip Mortstedt as a director on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Jennica Sofie Charlotte Mortstedt as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Jennica Sofie Charlotte Mortstedt as a director on 11 May 2015 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
15 April 2015 | Sale or transfer of treasury shares. Treasury capital:
|
15 April 2015 | Sale or transfer of treasury shares. Treasury capital:
|
15 April 2015 | Sale or transfer of treasury shares. Treasury capital:
|
4 March 2015 | Registration of charge 027147810030, created on 27 February 2015 (26 pages) |
4 March 2015 | Registration of charge 027147810030, created on 27 February 2015 (26 pages) |
18 December 2014 | Registration of charge 027147810029, created on 11 December 2014 (31 pages) |
18 December 2014 | Registration of charge 027147810029, created on 11 December 2014 (31 pages) |
16 December 2014 | Satisfaction of charge 28 in full (1 page) |
16 December 2014 | Satisfaction of charge 28 in full (1 page) |
11 November 2014 | Appointment of Frederick Jones Widlund as a director on 3 November 2014 (3 pages) |
11 November 2014 | Appointment of Frederick Jones Widlund as a director on 3 November 2014 (3 pages) |
11 November 2014 | Appointment of Frederick Jones Widlund as a director on 3 November 2014 (3 pages) |
16 October 2014 | Purchase of own shares. (3 pages) |
16 October 2014 | Purchase of own shares. (3 pages) |
4 August 2014 | Appointment of Mr Lennart Arne Sten as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Lennart Arne Sten as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Lennart Arne Sten as a director on 1 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 14 May 2014 no member list Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 no member list Statement of capital on 2014-06-10
|
4 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Termination of appointment of Brigith Terry as a director (1 page) |
13 May 2014 | Appointment of Mrs Elizabeth Frida Edwards as a director (2 pages) |
13 May 2014 | Termination of appointment of Thomas Thomson as a director (1 page) |
13 May 2014 | Termination of appointment of Thomas Thomson as a director (1 page) |
13 May 2014 | Termination of appointment of Brigith Terry as a director (1 page) |
13 May 2014 | Termination of appointment of Claes-Johan Geijer as a director (1 page) |
13 May 2014 | Appointment of Mrs Elizabeth Frida Edwards as a director (2 pages) |
13 May 2014 | Termination of appointment of Claes-Johan Geijer as a director (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (117 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (117 pages) |
9 April 2014 | Termination of appointment of Richard Tice as a director (1 page) |
9 April 2014 | Termination of appointment of Richard Tice as a director (1 page) |
16 December 2013 | Satisfaction of charge 23 in full (4 pages) |
16 December 2013 | Satisfaction of charge 23 in full (4 pages) |
20 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (25 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (25 pages) |
15 May 2013 | Appointment of Mr Claes-Johan Gustaf Geijer as a director (2 pages) |
15 May 2013 | Appointment of Mr Claes-Johan Gustaf Geijer as a director (2 pages) |
13 May 2013 | Purchase of own shares. (3 pages) |
13 May 2013 | Purchase of own shares. (3 pages) |
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (95 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (95 pages) |
24 April 2013 | Resolutions
|
2 January 2013 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
16 October 2012 | Director's details changed for Mr Erik Henry Klotz on 1 January 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Erik Henry Klotz on 1 January 2011 (2 pages) |
16 October 2012 | Purchase of own shares. (3 pages) |
16 October 2012 | Director's details changed for Joseph Crawley on 6 August 2012 (2 pages) |
16 October 2012 | Purchase of own shares. (3 pages) |
16 October 2012 | Director's details changed for Mr Richard James Sunley Tice on 1 January 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Richard James Sunley Tice on 1 January 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Richard James Sunley Tice on 1 January 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Erik Henry Klotz on 1 January 2011 (2 pages) |
16 October 2012 | Director's details changed for Joseph Crawley on 6 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Joseph Crawley on 6 August 2012 (2 pages) |
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
12 June 2012 | Director's details changed for Jennica Sofie Charlotte Mortstedt on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Jennica Sofie Charlotte Mortstedt on 12 June 2012 (2 pages) |
31 May 2012 | Annual return made up to 14 May 2012 (28 pages) |
31 May 2012 | Annual return made up to 14 May 2012 (28 pages) |
10 May 2012 | Purchase of own shares. (3 pages) |
10 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (92 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (92 pages) |
5 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
10 October 2011 | Purchase of own shares. (6 pages) |
10 October 2011 | Purchase of own shares. (6 pages) |
22 August 2011 | Appointment of Brigith Terry as a director (3 pages) |
22 August 2011 | Appointment of Brigith Terry as a director (3 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (33 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (33 pages) |
17 May 2011 | Purchase of own shares. (3 pages) |
17 May 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (84 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (84 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
4 November 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
29 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
29 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (25 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (25 pages) |
18 May 2010 | Purchase of own shares. (3 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (89 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (89 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Appointment of Jennica Sofie Charlotte Mortstedt as a director (2 pages) |
14 May 2010 | Appointment of Jennica Sofie Charlotte Mortstedt as a director (2 pages) |
13 May 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
13 May 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
13 May 2010 | Termination of appointment of Bengt Mortstedt as a director (1 page) |
13 May 2010 | Termination of appointment of Bengt Mortstedt as a director (1 page) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
16 December 2009 | Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Christopher Patrick Jarvis on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Christopher Patrick Jarvis on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Bengt Filip Mortstedt on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Thomas John Thomson on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Joseph Crawley on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Malcolm Charles Cooper on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Thomas John Thomson on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Bengt Filip Mortstedt on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Malcolm Charles Cooper on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Joseph Crawley on 24 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
25 November 2009 | Appointment of John Howard Whiteley as a director (2 pages) |
25 November 2009 | Appointment of David Francis Fuller as a secretary (1 page) |
25 November 2009 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
25 November 2009 | Appointment of John Howard Whiteley as a director (2 pages) |
25 November 2009 | Appointment of David Francis Fuller as a secretary (1 page) |
25 November 2009 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (11 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (11 pages) |
21 May 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
21 May 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
17 April 2009 | Gbp ic 16715811.5/13285507.75\07/01/09\gbp sr [email protected]=3430303.75\ (1 page) |
17 April 2009 | Gbp ic 16715811.5/13285507.75\07/01/09\gbp sr [email protected]=3430303.75\ (1 page) |
6 January 2009 | Appointment terminated director james dean (1 page) |
6 January 2009 | Gbp ic 16733311.5/16715811.5\11/12/08\gbp sr [email protected]=17500\ (1 page) |
6 January 2009 | Gbp ic 16733311.5/16715811.5\11/12/08\gbp sr [email protected]=17500\ (1 page) |
6 January 2009 | Appointment terminated director james dean (1 page) |
28 December 2008 | Gbp ic 17377222.5/16733311.5\20/11/08\gbp sr [email protected]=643911\ (1 page) |
28 December 2008 | Gbp ic 17377222.5/16733311.5\20/11/08\gbp sr [email protected]=643911\ (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
19 December 2008 | Interim accounts made up to 30 November 2008 (8 pages) |
19 December 2008 | Interim accounts made up to 30 November 2008 (8 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 December 2008 | Director appointed joseph allen crawley (2 pages) |
16 December 2008 | Director appointed joseph allen crawley (2 pages) |
8 December 2008 | Director appointed christopher patrick jarvis (1 page) |
8 December 2008 | Director appointed christopher patrick jarvis (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
12 November 2008 | Gbp ic 17503272/17377222.5\28/10/08\gbp sr [email protected]=126049.5\ (1 page) |
12 November 2008 | Gbp ic 17503272/17377222.5\28/10/08\gbp sr [email protected]=126049.5\ (1 page) |
11 November 2008 | Interim accounts made up to 30 September 2008 (8 pages) |
11 November 2008 | Interim accounts made up to 30 September 2008 (8 pages) |
21 October 2008 | 16/10/08\Gbp tr [email protected]=528552.25\gbp ic 18031824.25/17503272\ (1 page) |
21 October 2008 | 16/10/08\Gbp tr [email protected]=528552.25\gbp ic 18031824.25/17503272\ (1 page) |
15 September 2008 | Gbp ic 18258649.75/18031824.25\14/08/08\gbp sr [email protected]=226825.5\ (1 page) |
15 September 2008 | Gbp ic 18258649.75/18031824.25\14/08/08\gbp sr [email protected]=226825.5\ (1 page) |
1 August 2008 | Gbp ic 18671782.75/18554228.25\13/06/08\gbp sr [email protected]=117554.5\ (1 page) |
1 August 2008 | Gbp ic 18426728.25/18258649.75\08/07/08\gbp sr [email protected]=168078.5\ (1 page) |
1 August 2008 | Gbp ic 18554228.25/18426728.25\26/06/08\gbp sr [email protected]=127500\ (1 page) |
1 August 2008 | Gbp ic 18554228.25/18426728.25\26/06/08\gbp sr [email protected]=127500\ (1 page) |
1 August 2008 | Gbp ic 18671782.75/18554228.25\13/06/08\gbp sr [email protected]=117554.5\ (1 page) |
1 August 2008 | Gbp ic 18426728.25/18258649.75\08/07/08\gbp sr [email protected]=168078.5\ (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
22 July 2008 | Interim accounts made up to 30 June 2008 (8 pages) |
22 July 2008 | Interim accounts made up to 30 June 2008 (8 pages) |
15 July 2008 | 22/05/08\Gbp tr [email protected]=81250\ (1 page) |
15 July 2008 | 22/05/08\Gbp tr [email protected]=81250\ (1 page) |
19 June 2008 | 21/04/08\Gbp ti [email protected]=49692.25\ (2 pages) |
19 June 2008 | Capitals not rolled up (1 page) |
19 June 2008 | Capitals not rolled up (1 page) |
19 June 2008 | 14/04/08\Gbp ti [email protected]=3027\ (2 pages) |
19 June 2008 | Gbp ic 18712435/18671782.75\20/05/08\gbp sr [email protected]=40652.25\ (1 page) |
19 June 2008 | 15/04/08\Gbp ti [email protected]=29763.25\ (2 pages) |
19 June 2008 | 15/04/08\Gbp ti [email protected]=29763.25\ (2 pages) |
19 June 2008 | Gbp ic 18712435/18671782.75\20/05/08\gbp sr [email protected]=40652.25\ (1 page) |
19 June 2008 | 14/04/08\Gbp ti [email protected]=3027\ (2 pages) |
19 June 2008 | 21/04/08\Gbp ti [email protected]=49692.25\ (2 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (104 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (104 pages) |
11 June 2008 | Return made up to 14/05/08; bulk list available separately
|
11 June 2008 | Return made up to 14/05/08; bulk list available separately
|
10 June 2008 | Director's change of particulars / bengt mortstedt / 30/03/2008 (1 page) |
10 June 2008 | Director's change of particulars / bengt mortstedt / 30/03/2008 (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated secretary steven board (1 page) |
13 May 2008 | Secretary appointed thomas john thomson (1 page) |
13 May 2008 | Appointment terminated director steven board (1 page) |
13 May 2008 | Secretary appointed thomas john thomson (1 page) |
13 May 2008 | Appointment terminated director steven board (1 page) |
13 May 2008 | Appointment terminated secretary steven board (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
6 May 2008 | Appointment terminated director anders boos (1 page) |
6 May 2008 | Appointment terminated director per sjoberg (1 page) |
6 May 2008 | Appointment terminated director per sjoberg (1 page) |
6 May 2008 | Director appointed erik henry klotz (1 page) |
6 May 2008 | Appointment terminated director anders boos (1 page) |
6 May 2008 | Director appointed erik henry klotz (1 page) |
5 April 2008 | Gbp ic 19003220/18724935\12/12/07\gbp sr [email protected]=278285\ (1 page) |
5 April 2008 | Gbp ic 19003220/18724935\12/12/07\gbp sr [email protected]=278285\ (1 page) |
5 April 2008 | Gbp ic 18724935/18712435\06/12/07\gbp sr [email protected]=12500\ (1 page) |
5 April 2008 | Gbp ic 18724935/18712435\06/12/07\gbp sr [email protected]=12500\ (1 page) |
18 December 2007 | £ ic 19390318/19003220 19/11/07 £ sr [email protected]=387098 (1 page) |
18 December 2007 | £ ic 19390318/19003220 19/11/07 £ sr [email protected]=387098 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
29 November 2007 | Interim accounts made up to 31 October 2007 (8 pages) |
29 November 2007 | Interim accounts made up to 31 October 2007 (8 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=500 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=4436 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=5000 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=5000 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=2500 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=2500 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=500 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=2500 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=2500 (2 pages) |
27 November 2007 | 05/11/07 £ ti [email protected]=4436 (2 pages) |
15 November 2007 | 05/10/07 £ tr [email protected]=187500 £ ic 19577818/19390318 (2 pages) |
15 November 2007 | 16/10/07 £ ti [email protected]=5000 (2 pages) |
15 November 2007 | 16/10/07 £ ti [email protected]=5000 (2 pages) |
15 November 2007 | 05/10/07 £ tr [email protected]=187500 £ ic 19577818/19390318 (2 pages) |
15 November 2007 | 16/10/07 £ ti [email protected]=2500 (2 pages) |
15 November 2007 | 16/10/07 £ ti [email protected]=2500 (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | 07/08/07 £ ti [email protected]=15000 (2 pages) |
31 August 2007 | 07/08/07 £ ti [email protected]=15000 (2 pages) |
14 August 2007 | 23/07/07 £ ti [email protected]=12500 (2 pages) |
14 August 2007 | 23/07/07 £ ti [email protected]=12500 (2 pages) |
3 August 2007 | 16/07/07 £ ti [email protected]=12500 (2 pages) |
3 August 2007 | 16/07/07 £ ti [email protected]=12722 (2 pages) |
3 August 2007 | 16/07/07 £ ti [email protected]=12722 (2 pages) |
3 August 2007 | 10/07/07 £ ti [email protected]=25000 (2 pages) |
3 August 2007 | 16/07/07 £ ti [email protected]=12500 (2 pages) |
3 August 2007 | 10/07/07 £ ti [email protected]=25000 (2 pages) |
11 July 2007 | 29/06/07 £ tr [email protected]=7500 (1 page) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (97 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (97 pages) |
11 July 2007 | 29/06/07 £ tr [email protected]=7500 (1 page) |
29 June 2007 | £ ic 20020459/19577818 29/05/07 £ sr [email protected]=442641 (2 pages) |
29 June 2007 | £ ic 20020459/19577818 29/05/07 £ sr [email protected]=442641 (2 pages) |
14 June 2007 | New director appointed (6 pages) |
14 June 2007 | New director appointed (6 pages) |
7 June 2007 | Return made up to 14/05/07; bulk list available separately
|
7 June 2007 | Return made up to 14/05/07; bulk list available separately
|
30 May 2007 | Auditor's resignation (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | 01/05/07 £ ti [email protected]=2870 (1 page) |
30 May 2007 | 01/05/07 £ ti [email protected]=2870 (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
15 January 2007 | £ ic 21381794/20020459 27/11/06 £ sr [email protected]=1361335 (2 pages) |
15 January 2007 | £ ic 21381794/20020459 27/11/06 £ sr [email protected]=1361335 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
20 November 2006 | 24/10/06 £ ti [email protected]=2557 (1 page) |
20 November 2006 | 24/10/06 £ ti [email protected]=2557 (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | 12/09/06 £ tr [email protected]=8750 (1 page) |
26 September 2006 | 13/09/06 £ tr [email protected]=31250 (1 page) |
26 September 2006 | 13/09/06 £ tr [email protected]=31250 (1 page) |
26 September 2006 | 12/09/06 £ tr [email protected]=8750 (1 page) |
26 July 2006 | 26/06/06 £ ti [email protected]=62994 (1 page) |
26 July 2006 | 26/06/06 £ ti [email protected]=62994 (1 page) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (116 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (116 pages) |
5 July 2006 | 05/06/06 £ ti [email protected]=476369 (2 pages) |
5 July 2006 | 05/06/06 £ ti [email protected]=476369 (2 pages) |
30 June 2006 | Return made up to 14/05/06; bulk list available separately
|
30 June 2006 | Return made up to 14/05/06; bulk list available separately
|
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
6 January 2006 | 01/12/05 £ ti [email protected]=65500 (2 pages) |
6 January 2006 | 01/12/05 £ ti [email protected]=65500 (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
29 December 2005 | 17/11/05 £ ti [email protected]=36250 (1 page) |
29 December 2005 | 17/11/05 £ ti [email protected]=36250 (1 page) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | 21/11/05 £ ti [email protected]=339227 (2 pages) |
16 December 2005 | 21/11/05 £ ti [email protected]=339227 (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
21 June 2005 | Ad 24/03/05--------- £ si [email protected] (2 pages) |
21 June 2005 | Ad 24/03/05--------- £ si [email protected] (2 pages) |
18 June 2005 | 18/05/05 £ ti [email protected]=8500 (2 pages) |
18 June 2005 | 19/05/05 £ ti [email protected]=511482 (1 page) |
18 June 2005 | 18/05/05 £ ti [email protected]=8500 (2 pages) |
18 June 2005 | 19/05/05 £ ti [email protected]=511482 (1 page) |
7 June 2005 | Return made up to 14/05/05; bulk list available separately
|
7 June 2005 | Return made up to 14/05/05; bulk list available separately
|
1 June 2005 | 17/05/05 £ tr [email protected]=4630 (2 pages) |
1 June 2005 | 17/05/05 £ tr [email protected]=4630 (2 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (7 pages) |
10 May 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (91 pages) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (91 pages) |
24 March 2005 | Ad 15/03/05--------- £ si [email protected]=2500 £ ic 21508097/21510597 (2 pages) |
24 March 2005 | Ad 15/03/05--------- £ si [email protected]=2500 £ ic 21508097/21510597 (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | 22/11/04 £ ti [email protected]=411044 (2 pages) |
24 December 2004 | 22/11/04 £ ti [email protected]=411044 (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
30 November 2004 | Particulars of mortgage/charge (5 pages) |
30 November 2004 | Particulars of mortgage/charge (5 pages) |
25 October 2004 | Ad 06/10/04--------- £ si [email protected]=9000 £ ic 21499097/21508097 (2 pages) |
25 October 2004 | Ad 06/10/04--------- £ si [email protected]=9000 £ ic 21499097/21508097 (2 pages) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Ad 28/06/04-30/06/04 £ si [email protected]=18750 £ ic 21480347/21499097 (2 pages) |
30 July 2004 | Ad 28/06/04-30/06/04 £ si [email protected]=18750 £ ic 21480347/21499097 (2 pages) |
18 June 2004 | Return made up to 14/05/04; bulk list available separately (13 pages) |
18 June 2004 | Return made up to 14/05/04; bulk list available separately (13 pages) |
15 June 2004 | Ad 08/06/04--------- £ si [email protected]=15000 £ ic 21465347/21480347 (2 pages) |
15 June 2004 | Ad 08/06/04--------- £ si [email protected]=15000 £ ic 21465347/21480347 (2 pages) |
26 May 2004 | £ ic 22074819/21465347 17/05/04 £ sr [email protected]=609472 (1 page) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (96 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (96 pages) |
26 May 2004 | £ ic 22074819/21465347 17/05/04 £ sr [email protected]=609472 (1 page) |
18 May 2004 | Ad 05/04/04-08/04/04 £ si [email protected]=30000 £ ic 22044819/22074819 (2 pages) |
18 May 2004 | Ad 05/04/04-08/04/04 £ si [email protected]=30000 £ ic 22044819/22074819 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
8 January 2004 | £ ic 22531730/22044819 24/11/03 £ sr [email protected]=486911 (2 pages) |
8 January 2004 | £ ic 22531730/22044819 24/11/03 £ sr [email protected]=486911 (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Ad 30/06/03--------- £ si [email protected]=65000 £ ic 22466730/22531730 (2 pages) |
7 July 2003 | Ad 30/06/03--------- £ si [email protected]=65000 £ ic 22466730/22531730 (2 pages) |
20 June 2003 | Return made up to 14/05/03; bulk list available separately
|
20 June 2003 | Return made up to 14/05/03; bulk list available separately
|
6 June 2003 | £ ic 23325688/22466730 19/05/03 £ sr [email protected]=858958 (2 pages) |
6 June 2003 | £ ic 23325688/22466730 19/05/03 £ sr [email protected]=858958 (2 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Ad 01/05/03--------- £ si [email protected]=26000 £ ic 23299688/23325688 (2 pages) |
16 May 2003 | Ad 01/05/03--------- £ si [email protected]=26000 £ ic 23299688/23325688 (2 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (70 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (70 pages) |
7 May 2003 | £ ic 23379679/23299688 08/04/03 £ sr [email protected]=79991 (1 page) |
7 May 2003 | £ ic 23392179/23379679 03/04/03 £ sr [email protected]=12500 (1 page) |
7 May 2003 | £ ic 23379679/23299688 08/04/03 £ sr [email protected]=79991 (1 page) |
7 May 2003 | £ ic 23392179/23379679 03/04/03 £ sr [email protected]=12500 (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | £ ic 23395409/23392179 19/03/03 £ sr [email protected]=3230 (1 page) |
28 April 2003 | £ ic 23395409/23392179 19/03/03 £ sr [email protected]=3230 (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
31 March 2003 | £ sr [email protected] 04/03/02 (1 page) |
31 March 2003 | £ sr [email protected] 04/03/02 (1 page) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
18 March 2003 | £ ic 23534159/23395409 28/02/03 £ sr [email protected]=138750 (1 page) |
18 March 2003 | £ ic 23534159/23395409 28/02/03 £ sr [email protected]=138750 (1 page) |
14 March 2003 | Ad 28/11/02--------- £ si [email protected]=5000 £ ic 23523659/23528659 (2 pages) |
14 March 2003 | Ad 04/03/03--------- £ si [email protected]=5500 £ ic 23528659/23534159 (2 pages) |
14 March 2003 | Ad 28/11/02--------- £ si [email protected]=5000 £ ic 23523659/23528659 (2 pages) |
14 March 2003 | Ad 22/11/02--------- £ si [email protected]=5000 £ ic 23518659/23523659 (2 pages) |
14 March 2003 | Ad 04/03/03--------- £ si [email protected]=5500 £ ic 23528659/23534159 (2 pages) |
14 March 2003 | Ad 22/11/02--------- £ si [email protected]=5000 £ ic 23518659/23523659 (2 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
21 January 2003 | £ ic 23524909/23518659 27/12/02 £ sr [email protected]=6250 (1 page) |
21 January 2003 | £ ic 23524909/23518659 27/12/02 £ sr [email protected]=6250 (1 page) |
14 January 2003 | £ ic 23549909/23537409 30/12/02 £ sr [email protected]=12500 (1 page) |
14 January 2003 | £ ic 23537409/23524909 27/12/02 £ sr [email protected]=12500 (1 page) |
14 January 2003 | £ ic 23549909/23537409 30/12/02 £ sr [email protected]=12500 (1 page) |
14 January 2003 | £ ic 23537409/23524909 27/12/02 £ sr [email protected]=12500 (1 page) |
9 January 2003 | Particulars of mortgage/charge (6 pages) |
9 January 2003 | Particulars of mortgage/charge (6 pages) |
13 December 2002 | £ ic 24085218/23549909 26/11/02 £ sr [email protected]=535309 (1 page) |
13 December 2002 | £ ic 24085218/23549909 26/11/02 £ sr [email protected]=535309 (1 page) |
8 October 2002 | £ ic 24198236/24085218 19/09/02 £ sr [email protected]=113018 (2 pages) |
8 October 2002 | £ ic 24198236/24085218 19/09/02 £ sr [email protected]=113018 (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
30 August 2002 | Particulars of mortgage/charge (7 pages) |
30 August 2002 | Particulars of mortgage/charge (7 pages) |
11 June 2002 | Ad 29/05/02--------- £ si [email protected]=3000 £ ic 24195236/24198236 (2 pages) |
11 June 2002 | Ad 29/05/02--------- £ si [email protected]=3000 £ ic 24195236/24198236 (2 pages) |
5 June 2002 | £ ic 24815651/24195236 20/05/02 £ sr [email protected]=620415 (2 pages) |
5 June 2002 | £ ic 24815651/24195236 20/05/02 £ sr [email protected]=620415 (2 pages) |
30 May 2002 | Return made up to 14/05/02; bulk list available separately
|
30 May 2002 | Return made up to 14/05/02; bulk list available separately
|
24 May 2002 | Ad 17/05/02--------- £ si [email protected]=1500 £ ic 24814151/24815651 (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Ad 17/05/02--------- £ si [email protected]=1500 £ ic 24814151/24815651 (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Ad 29/04/02--------- £ si [email protected]=1250 £ ic 24812901/24814151 (2 pages) |
15 May 2002 | Ad 29/04/02--------- £ si [email protected]=1250 £ ic 24812901/24814151 (2 pages) |
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (78 pages) |
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (78 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
21 January 2002 | £ ic 25312901/24812901 06/12/01 £ sr [email protected]=500000 (2 pages) |
21 January 2002 | £ ic 25312901/24812901 06/12/01 £ sr [email protected]=500000 (2 pages) |
2 January 2002 | £ ic 25741656/25312901 26/11/01 £ sr [email protected]=428755 (2 pages) |
2 January 2002 | £ ic 25741656/25312901 26/11/01 £ sr [email protected]=428755 (2 pages) |
6 December 2001 | Ad 01/08/01--------- £ si [email protected]=4698 £ ic 25736958/25741656 (2 pages) |
6 December 2001 | Ad 01/08/01--------- £ si [email protected]=4698 £ ic 25736958/25741656 (2 pages) |
5 December 2001 | Ad 16/11/01--------- £ si [email protected]=20000 £ ic 25696958/25716958 (2 pages) |
5 December 2001 | Ad 20/04/01--------- £ si [email protected] (2 pages) |
5 December 2001 | Ad 20/04/01--------- £ si [email protected] (2 pages) |
5 December 2001 | Ad 08/10/01--------- £ si [email protected]=20000 £ ic 25716958/25736958 (2 pages) |
5 December 2001 | Ad 08/10/01--------- £ si [email protected]=20000 £ ic 25716958/25736958 (2 pages) |
5 December 2001 | Ad 16/11/01--------- £ si [email protected]=20000 £ ic 25696958/25716958 (2 pages) |
22 November 2001 | £ ic 26186760/25696958 21/05/01 £ sr [email protected]=489802 (1 page) |
22 November 2001 | £ ic 26186760/25696958 21/05/01 £ sr [email protected]=489802 (1 page) |
16 November 2001 | £ ic 26754525/26186760 05/10/01 £ sr [email protected]=567765 (1 page) |
16 November 2001 | £ ic 26754525/26186760 05/10/01 £ sr [email protected]=567765 (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
7 November 2001 | £ ic 27209426/26760775 17/09/01 £ sr [email protected]=448651 (1 page) |
7 November 2001 | £ ic 27209426/26760775 17/09/01 £ sr [email protected]=448651 (1 page) |
7 November 2001 | £ ic 26760775/26754525 11/09/01 £ sr [email protected]=6250 (1 page) |
7 November 2001 | £ ic 26760775/26754525 11/09/01 £ sr [email protected]=6250 (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | £ ic 27219426/27209426 04/07/01 £ sr [email protected]=10000 (1 page) |
16 October 2001 | £ ic 27219426/27209426 04/07/01 £ sr [email protected]=10000 (1 page) |
3 August 2001 | Return made up to 14/05/01; bulk list available separately (8 pages) |
3 August 2001 | Return made up to 14/05/01; bulk list available separately (8 pages) |
6 June 2001 | Ad 20/04/01--------- £ si [email protected]=422500 £ ic 27867466/28289966 (2 pages) |
6 June 2001 | Ad 26/04/01--------- £ si [email protected]=13000 £ ic 27854466/27867466 (2 pages) |
6 June 2001 | Ad 30/03/01--------- £ si [email protected]=15000 £ ic 28289966/28304966 (2 pages) |
6 June 2001 | Ad 26/04/01--------- £ si [email protected]=13000 £ ic 27854466/27867466 (2 pages) |
6 June 2001 | Ad 20/04/01--------- £ si [email protected]=422500 £ ic 27867466/28289966 (2 pages) |
6 June 2001 | Ad 14/02/01-09/05/01 £ si [email protected]=4503 £ ic 27849963/27854466 (3 pages) |
6 June 2001 | Ad 14/02/01-09/05/01 £ si [email protected]=4503 £ ic 27849963/27854466 (3 pages) |
6 June 2001 | Ad 30/03/01--------- £ si [email protected]=15000 £ ic 28289966/28304966 (2 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (64 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (64 pages) |
30 April 2001 | £ ic 27962463/27849963 02/04/01 £ sr [email protected]=112500 (1 page) |
30 April 2001 | £ ic 27962463/27849963 02/04/01 £ sr [email protected]=112500 (1 page) |
25 April 2001 | Particulars of mortgage/charge (6 pages) |
25 April 2001 | Particulars of mortgage/charge (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
6 March 2001 | Ad 13/09/00-24/01/01 £ si [email protected]=4144089 £ ic 23818374/27962463 (12 pages) |
6 March 2001 | Ad 13/09/00-24/01/01 £ si [email protected]=4144089 £ ic 23818374/27962463 (12 pages) |
28 February 2001 | £ ic 24280970/23818374 02/12/00 £ sr [email protected]=462596 (1 page) |
28 February 2001 | £ ic 24280970/23818374 02/12/00 £ sr [email protected]=462596 (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
7 February 2001 | Ad 01/11/00--------- £ si [email protected]=37800 £ ic 24243170/24280970 (14 pages) |
7 February 2001 | Ad 01/11/00--------- £ si [email protected]=37800 £ ic 24243170/24280970 (14 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
5 January 2001 | £ ic 24530670/24243170 11/12/00 £ sr [email protected]=287500 (1 page) |
5 January 2001 | £ ic 24530670/24243170 11/12/00 £ sr [email protected]=287500 (1 page) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
13 October 2000 | £ ic 24565170/24530670 11/08/00 £ sr [email protected]=34500 (1 page) |
13 October 2000 | £ ic 24565170/24530670 11/08/00 £ sr [email protected]=34500 (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
23 August 2000 | Listing of particulars (132 pages) |
23 August 2000 | Listing of particulars (132 pages) |
4 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
4 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
27 July 2000 | £ sr [email protected] 01/05/00 (1 page) |
27 July 2000 | £ sr [email protected] 01/05/00 (1 page) |
24 July 2000 | Return made up to 14/05/00; bulk list available separately (9 pages) |
24 July 2000 | Return made up to 14/05/00; bulk list available separately (9 pages) |
18 May 2000 | £ ic 24972670/24740170 27/04/00 £ sr [email protected]=232500 (1 page) |
18 May 2000 | £ ic 24740170/24565170 18/04/00 £ sr [email protected]=175000 (1 page) |
18 May 2000 | £ ic 24740170/24565170 18/04/00 £ sr [email protected]=175000 (1 page) |
18 May 2000 | £ ic 24972670/24740170 27/04/00 £ sr [email protected]=232500 (1 page) |
17 March 2000 | Ad 03/03/00--------- £ si [email protected]=11250 £ ic 24961420/24972670 (2 pages) |
17 March 2000 | Ad 03/03/00--------- £ si [email protected]=11250 £ ic 24961420/24972670 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
13 March 2000 | £ ic 25874431/24961420 29/02/00 £ sr [email protected]=913011 (1 page) |
13 March 2000 | £ ic 25874431/24961420 29/02/00 £ sr [email protected]=913011 (1 page) |
7 February 2000 | £ ic 26093181/25874431 26/10/99 £ sr [email protected]=218750 (1 page) |
7 February 2000 | £ ic 26093181/25874431 26/10/99 £ sr [email protected]=218750 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
15 November 1999 | Particulars of mortgage/charge (5 pages) |
15 November 1999 | Particulars of mortgage/charge (5 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
1 October 1999 | Return made up to 14/05/99; bulk list available separately (7 pages) |
1 October 1999 | Return made up to 14/05/99; bulk list available separately (7 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Memorandum and Articles of Association (51 pages) |
20 September 1999 | Memorandum and Articles of Association (51 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (62 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (62 pages) |
21 June 1999 | Memorandum and Articles of Association (71 pages) |
21 June 1999 | Memorandum and Articles of Association (71 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Memorandum and Articles of Association (71 pages) |
9 June 1999 | Memorandum and Articles of Association (71 pages) |
9 June 1999 | Resolutions
|
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
29 March 1999 | £ ic 24561317/22879174 29/01/99 £ sr 1682143@1=1682143 (1 page) |
29 March 1999 | £ ic 27655081/24561317 05/02/99 £ sr 3093764@1=3093764 (1 page) |
29 March 1999 | £ ic 27655081/24561317 05/02/99 £ sr 3093764@1=3093764 (1 page) |
29 March 1999 | £ ic 24561317/22879174 29/01/99 £ sr 1682143@1=1682143 (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1998 | Location of register of members (non legible) (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
18 December 1998 | £ ic 28377822/27655081 27/11/98 £ sr [email protected]=722741 (1 page) |
18 December 1998 | £ ic 28377822/27655081 27/11/98 £ sr [email protected]=722741 (1 page) |
10 December 1998 | Resolutions
|
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
23 October 1998 | Particulars of mortgage/charge (5 pages) |
23 October 1998 | Particulars of mortgage/charge (5 pages) |
5 October 1998 | Particulars of mortgage/charge (8 pages) |
5 October 1998 | Particulars of mortgage/charge (8 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (52 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (52 pages) |
23 July 1998 | Ad 29/05/98--------- £ si [email protected]=132960 £ ic 28244862/28377822 (3 pages) |
23 July 1998 | Ad 29/05/98--------- £ si [email protected]=132960 £ ic 28244862/28377822 (3 pages) |
16 June 1998 | Return made up to 14/05/98; bulk list available separately (13 pages) |
16 June 1998 | Return made up to 14/05/98; bulk list available separately (13 pages) |
13 January 1998 | Ad 28/11/97--------- £ si [email protected]=252340 £ ic 27992521/28244861 (8 pages) |
13 January 1998 | Ad 28/11/97--------- £ si [email protected]=252340 £ ic 27992521/28244861 (8 pages) |
16 July 1997 | Ad 29/05/97--------- £ si [email protected]=343506 £ ic 27649015/27992521 (7 pages) |
16 July 1997 | Ad 29/05/97--------- £ si [email protected]=343506 £ ic 27649015/27992521 (7 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 14/05/97; bulk list available separately (15 pages) |
1 July 1997 | Return made up to 14/05/97; bulk list available separately (15 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (53 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (53 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
11 August 1996 | Statement of affairs (38 pages) |
11 August 1996 | Statement of affairs (38 pages) |
11 August 1996 | Ad 24/06/96--------- £ si [email protected] (2 pages) |
11 August 1996 | Ad 24/06/96--------- £ si [email protected] (2 pages) |
27 July 1996 | Particulars of mortgage/charge (7 pages) |
27 July 1996 | Particulars of mortgage/charge (7 pages) |
27 July 1996 | Particulars of mortgage/charge (7 pages) |
27 July 1996 | Particulars of mortgage/charge (7 pages) |
26 July 1996 | Ad 31/05/96--------- £ si [email protected]=487752 £ ic 26396917/26884669 (5 pages) |
26 July 1996 | Ad 24/06/96--------- £ si [email protected]=622009 £ ic 26884669/27506678 (2 pages) |
26 July 1996 | Ad 31/05/96--------- £ si [email protected]=487752 £ ic 26396917/26884669 (5 pages) |
26 July 1996 | Ad 24/06/96--------- £ si [email protected]=622009 £ ic 26884669/27506678 (2 pages) |
21 June 1996 | Return made up to 14/05/96; bulk list available separately (13 pages) |
21 June 1996 | Return made up to 14/05/96; bulk list available separately (13 pages) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
23 April 1996 | Location of register of members (1 page) |
23 April 1996 | Location of register of members (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (8 pages) |
1 February 1996 | Particulars of mortgage/charge (8 pages) |
5 January 1996 | Particulars of mortgage/charge (5 pages) |
7 December 1995 | Ad 24/11/95--------- £ si [email protected]=160143 £ ic 26236774/26396917 (8 pages) |
7 December 1995 | Ad 24/11/95--------- £ si [email protected]=160143 £ ic 26236774/26396917 (8 pages) |
5 December 1995 | Particulars of mortgage/charge (7 pages) |
5 December 1995 | Particulars of mortgage/charge (7 pages) |
22 November 1995 | Interim accounts made up to 30 June 1995 (7 pages) |
22 November 1995 | Interim accounts made up to 30 June 1995 (7 pages) |
9 November 1995 | Ad 03/10/95--------- £ si [email protected]=1249370 £ ic 24987404/26236774 (10 pages) |
9 November 1995 | Ad 03/10/95--------- £ si [email protected]=1249370 £ ic 24987404/26236774 (10 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Ad 25/05/95--------- £ si [email protected]=220780 £ ic 24766624/24987404 (8 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Ad 25/05/95--------- £ si [email protected]=220780 £ ic 24766624/24987404 (8 pages) |
12 June 1995 | Resolutions
|
6 June 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
2 December 1994 | Ad 24/11/94--------- £ si [email protected]=28116 £ ic 24738508/24766624 (4 pages) |
15 July 1994 | Return made up to 14/05/94; full list of members (13 pages) |
15 July 1994 | Return made up to 14/05/94; full list of members (13 pages) |
8 July 1994 | Ad 12/05/94--------- £ si [email protected]=128262 £ ic 24610246/24738508 (2 pages) |
6 July 1994 | Ad 24/05/94--------- £ si [email protected]=11261261 £ ic 13348985/24610246 (10 pages) |
1 July 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
1 July 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
30 June 1994 | Ad 12/05/94--------- £ si [email protected]=10590168 £ ic 2758817/13348985 (7 pages) |
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
16 May 1994 | Listing of particulars (92 pages) |
16 May 1994 | Listing of particulars (92 pages) |
16 May 1994 | Memorandum and Articles of Association (55 pages) |
16 May 1994 | Memorandum and Articles of Association (55 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 April 1994 | Resolutions
|
18 April 1994 | Auditor's report (1 page) |
18 April 1994 | Declaration on reregistration from private to PLC (1 page) |
18 April 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 April 1994 | Re-registration of Memorandum and Articles (55 pages) |
18 April 1994 | Balance Sheet (1 page) |
18 April 1994 | Declaration on reregistration from private to PLC (1 page) |
17 February 1994 | Resolutions
|
17 February 1994 | Resolutions
|
23 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
23 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
5 August 1993 | Return made up to 14/05/93; full list of members (10 pages) |
5 August 1993 | Return made up to 14/05/93; full list of members (10 pages) |
6 October 1992 | Memorandum and Articles of Association (33 pages) |
6 October 1992 | Memorandum and Articles of Association (33 pages) |
1 October 1992 | £ nc 100/2000000 03/08/92 (1 page) |
1 October 1992 | Resolutions
|
1 October 1992 | Resolutions
|
18 June 1992 | Company name changed hadmarn LIMITED\certificate issued on 19/06/92 (2 pages) |
18 June 1992 | Company name changed hadmarn LIMITED\certificate issued on 19/06/92 (2 pages) |
14 May 1992 | Incorporation (17 pages) |
14 May 1992 | Incorporation (17 pages) |