London
SW1E 5BH
Director Name | Mr James Michael Alexander Vallance |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr James Michael Alexander Vallance |
---|---|
Status | Closed |
Appointed | 31 August 2015(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 19-21 Shaftesbury Avenue London W1D 7ED |
Director Name | Mr Kurush Phiroze Sarkari |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 14 November 2018(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Miss Ruth Elizabeth Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 15 July 1992) |
Role | Solicitor |
Correspondence Address | Flat 5 31 Elmcourt Road West Dulwich London SE27 9BX |
Director Name | Piers Anthony Constantine Howard Phipps |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trerose Manor Mawnan Smith Falmouth Cornwall TR11 5HY |
Secretary Name | Mr Mark Glyn Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Alan Miles |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 163a Earls Court Road London SW5 9RF |
Director Name | Trevor Eric Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Yard 47-48 Piccadilly London W1J 0LR |
Director Name | Kenneth Frank Einfeld |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Banker |
Correspondence Address | 22 Eaton Mansions Cleveden Place London SW1W 8HE |
Director Name | Mr Amin Haji Rajan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 September 2002) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 2 Holly Hill Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Director Name | Mr Anthony Thomas Pooley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 November 2015) |
Role | Banking/Finance |
Country of Residence | England |
Correspondence Address | 19-21 Shaftesbury Avenue London W1D 7ED |
Director Name | Michael Bossom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 2005) |
Role | Banking/Finance |
Country of Residence | United Kingdom |
Correspondence Address | 104 Greenfield Avenue Alton Hants GU34 2EW |
Secretary Name | Michael John McDonald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2004) |
Role | Accountant |
Correspondence Address | 60 Varsity Drive Twickenham Middlesex TW1 1AH |
Director Name | Richard John Collier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 4 Station Road Digswell Welwyn AL6 0DG |
Secretary Name | Adrian Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 51 Wincanton Road London SW18 5TZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hoopoe.co.uk |
---|---|
Telephone | 028 74278601 |
Telephone region | Northern Ireland |
Registered Address | 14th Floor, Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2.5m at £1 | Hoopoe Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | F. Tejani 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,371 |
Net Worth | £11,942 |
Cash | £12,499 |
Current Liabilities | £557 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Nizarali Tejani Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Zulfikarally Tejani Classification: A registered charge Outstanding |
29 August 2006 | Delivered on: 6 September 2006 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Firozali Gulamali Tejani Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hassanali Gulamali Dharamshi Tejani Classification: A registered charge Outstanding |
12 December 1997 | Delivered on: 16 December 1997 Satisfied on: 11 February 2010 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the block discounting agreement. Particulars: All the company's right title and interest in and to the unassigned debts relating to the equipment being a purchased receivable. Fully Satisfied |
24 September 1997 | Delivered on: 26 September 1997 Satisfied on: 5 September 2006 Persons entitled: Habibsons Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements and any assets relating to the agreements and all bills of exchange or promissory notes. See the mortgage charge document for full details. Fully Satisfied |
10 September 1997 | Delivered on: 17 September 1997 Satisfied on: 13 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all budget fees agreements for school fees. See the mortgage charge document for full details. Fully Satisfied |
19 September 1996 | Delivered on: 21 September 1996 Satisfied on: 13 February 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: All agreements from time to time held by the bank (the "deposited agreements"). See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 18 December 1995 Satisfied on: 13 February 2010 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's right, title and interest in and to the receivables purchased by the company. See the mortgage charge document for full details. Fully Satisfied |
13 September 1995 | Delivered on: 26 September 1995 Satisfied on: 13 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with it's customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements but so that the company shall pay into the company's account or accounts with national westminster bank PLC all moneys due or accruing due under or in connection with the agreements including all sums in the hand of agents. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2019 | Application to strike the company off the register (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from 14th Floor Portland House Cardinal Place London London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 (1 page) |
19 March 2019 | Director's details changed (2 pages) |
15 March 2019 | Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 15 March 2019 (2 pages) |
17 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (16 pages) |
17 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (2 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (64 pages) |
14 November 2018 | Appointment of Mr Kurush Phiroze Sarkari as a director on 14 November 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 28 February 2017 (17 pages) |
20 September 2017 | Full accounts made up to 28 February 2017 (17 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
16 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
16 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 December 2015 | Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015 (1 page) |
25 September 2015 | Full accounts made up to 28 February 2015 (13 pages) |
25 September 2015 | Full accounts made up to 28 February 2015 (13 pages) |
8 September 2015 | Secretary's details changed for Mr James Micahel Alexander Vallance on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr James Micahel Alexander Vallance as a secretary on 31 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr James Micahel Alexander Vallance as a secretary on 31 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Secretary's details changed for Mr James Micahel Alexander Vallance on 31 August 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 May 2015 | Appointment of James Michael Alexander Vallance as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of James Michael Alexander Vallance as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of James Michael Alexander Vallance as a director on 5 May 2015 (2 pages) |
24 December 2014 | Registration of charge 027190830009, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 027190830010, created on 19 December 2014 (46 pages) |
24 December 2014 | Registration of charge 027190830009, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 027190830008, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 027190830011, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 027190830011, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 027190830008, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 027190830010, created on 19 December 2014 (46 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
8 September 2014 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
4 September 2014 | Aud res letter (3 pages) |
4 September 2014 | Aud res letter (3 pages) |
3 September 2014 | Full accounts made up to 28 February 2014 (12 pages) |
3 September 2014 | Full accounts made up to 28 February 2014 (12 pages) |
1 July 2014 | Termination of appointment of Trevor Johnson as a director (1 page) |
1 July 2014 | Termination of appointment of Trevor Johnson as a director (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 August 2013 | Full accounts made up to 28 February 2013 (13 pages) |
28 August 2013 | Full accounts made up to 28 February 2013 (13 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Full accounts made up to 29 February 2012 (13 pages) |
15 August 2012 | Full accounts made up to 29 February 2012 (13 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Full accounts made up to 28 February 2011 (12 pages) |
30 August 2011 | Full accounts made up to 28 February 2011 (12 pages) |
1 June 2011 | Director's details changed for Anthony Thomas Pooley on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Firozali Gulamali Tejani on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Anthony Thomas Pooley on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Anthony Thomas Pooley on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Trevor Eric Johnson on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Firozali Gulamali Tejani on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Trevor Eric Johnson on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Firozali Gulamali Tejani on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Trevor Eric Johnson on 1 June 2011 (2 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (12 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (12 pages) |
4 June 2010 | Director's details changed for Firoz Gulamali Tejani on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Firoz Gulamali Tejani on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Firoz Gulamali Tejani on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2009 | Full accounts made up to 28 February 2009 (14 pages) |
26 September 2009 | Full accounts made up to 28 February 2009 (14 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 29 February 2008 (14 pages) |
29 September 2008 | Full accounts made up to 29 February 2008 (14 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 November 2007 | Full accounts made up to 28 February 2007 (15 pages) |
26 November 2007 | Full accounts made up to 28 February 2007 (15 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
2 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Full accounts made up to 28 February 2005 (15 pages) |
12 August 2005 | Full accounts made up to 28 February 2005 (15 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
11 August 2004 | Full accounts made up to 29 February 2004 (15 pages) |
11 August 2004 | Full accounts made up to 29 February 2004 (15 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members (8 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 28 February 2003 (16 pages) |
7 November 2003 | Full accounts made up to 28 February 2003 (16 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 28 February 2002 (16 pages) |
23 August 2002 | Full accounts made up to 28 February 2002 (16 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
15 August 2001 | Full accounts made up to 28 February 2001 (15 pages) |
15 August 2001 | Full accounts made up to 28 February 2001 (15 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Ad 28/02/00--------- £ si 1000000@1 (2 pages) |
13 June 2001 | Ad 28/02/00--------- £ si 1000000@1 (2 pages) |
13 June 2001 | Resolutions
|
12 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
2 April 2001 | Location of register of directors' interests (1 page) |
2 April 2001 | Location of register of members (1 page) |
2 April 2001 | Location of register of directors' interests (1 page) |
2 April 2001 | Location of register of members (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 5TH floor 17 hanover square london W1R 9AJ (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 5TH floor 17 hanover square london W1R 9AJ (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (15 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (15 pages) |
16 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
14 September 1998 | Full accounts made up to 28 February 1998 (14 pages) |
14 September 1998 | Full accounts made up to 28 February 1998 (14 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 17 hanover square london W1R 9AJ (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 17 hanover square london W1R 9AJ (1 page) |
26 August 1998 | Return made up to 01/06/98; no change of members
|
26 August 1998 | Return made up to 01/06/98; no change of members
|
16 December 1997 | Particulars of mortgage/charge (14 pages) |
16 December 1997 | Particulars of mortgage/charge (14 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (15 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (15 pages) |
13 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
13 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
1 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 01/06/96; full list of members (12 pages) |
16 June 1996 | Return made up to 01/06/96; full list of members (12 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Full accounts made up to 28 February 1995 (14 pages) |
8 August 1995 | Full accounts made up to 28 February 1995 (14 pages) |
1 August 1995 | Return made up to 01/06/95; no change of members (14 pages) |
1 August 1995 | Return made up to 01/06/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 September 1992 | Company name changed\certificate issued on 24/09/92 (2 pages) |
24 September 1992 | Company name changed\certificate issued on 24/09/92 (2 pages) |
1 June 1992 | Incorporation (17 pages) |
1 June 1992 | Incorporation (17 pages) |