London
WC1V 6PL
Director Name | Mr Vinesh Lakhman Vaja |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137-144 High Holborn London WC1V 6PL |
Secretary Name | Mr Vinesh Lakhman Vaja |
---|---|
Status | Current |
Appointed | 06 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Richard John Merrett |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(31 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Mortgage Brokerage |
Country of Residence | United Kingdom |
Correspondence Address | 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Jonathan Michael Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 94 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Simon Hall Nimmo |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 54 Stroud Road Wimbledon London SW19 8DG |
Director Name | Anthony Alexander Mulhall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Willows Church Road Scaynes Hill West Sussex RH17 7NH |
Secretary Name | Anthony Alexander Mulhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Willows Church Road Scaynes Hill West Sussex RH17 7NH |
Director Name | Simon Hall Nimmo |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 February 2003) |
Role | Insurance Broker |
Correspondence Address | Oakmead Lodge Copthorne Common Road Copthorne West Sussex RH10 3LA |
Secretary Name | Simon Hall Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2003) |
Role | Insurance Broker |
Correspondence Address | Oakmead Lodge Copthorne Common Road Copthorne West Sussex RH10 3LA |
Secretary Name | Robert Gipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Flat 50 Marble House Elgin Avenue London W9 3PT |
Secretary Name | Karl Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 March 2014) |
Role | Solicitor |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Andrew Robert Pratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr David Philip Lawson-Shah |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2022) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Dominic Desmond Scott |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Richard John Merrett |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Thomas Peter Davies |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 137-144 High Holborn London WC1V 6PL |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2001) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.alexanderhall.co.uk/ |
---|---|
Telephone | 0800 0383736 |
Telephone region | Freephone |
Registered Address | 137-144 High Holborn London WC1V 6PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Foxtons Operational Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,260,197 |
Net Worth | £811,484 |
Cash | £1,229,648 |
Current Liabilities | £611,107 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
15 June 2007 | Delivered on: 27 June 2007 Satisfied on: 9 April 2010 Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 May 2007 | Delivered on: 19 May 2007 Satisfied on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
3 July 2003 | Delivered on: 12 July 2003 Satisfied on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
18 November 2022 | Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
5 October 2022 | Termination of appointment of David Philip Lawson-Shah as a director on 23 September 2022 (1 page) |
4 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
12 August 2022 | Termination of appointment of Dominic Desmond Scott as a director on 15 July 2022 (1 page) |
12 August 2022 | Appointment of Mr Thomas Peter Davies as a director on 28 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
25 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 June 2019 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page) |
9 October 2018 | Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE to 137-144 High Holborn London WC1V 6PL on 9 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Richard John Merrett as a director on 22 November 2017 (1 page) |
24 October 2017 | AD03 version 7 with historic register of people with significant control (2 pages) |
24 October 2017 | AD03 version 7 with historic register of people with significant control (2 pages) |
10 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
10 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Notification of Foxtons Operational Holdings Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Foxtons Operational Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 January 2016 | Director's details changed for Mr Richard John Merrett on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Richard John Merrett on 22 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Richard John Merrett as a director on 4 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Richard John Merrett as a director on 4 January 2016 (2 pages) |
9 October 2015 | Director's details changed for Mr Dominic Desmond Scott on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Dominic Desmond Scott on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Dominic Desmond Scott on 9 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 May 2015 | Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page) |
17 October 2014 | Appointment of Mr Dominic Desmond Scott as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Dominic Desmond Scott as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Dominic Desmond Scott as a director on 1 October 2014 (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
1 July 2014 | Termination of appointment of Michael Brown as a director (1 page) |
1 July 2014 | Termination of appointment of Michael Brown as a director (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 March 2014 | Appointment of Mr David Philip Lawson-Shah as a director (2 pages) |
26 March 2014 | Director's details changed for Mr Vinesh Vaja on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Vinesh Lakhman Vaja on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Vinesh Lakhman Vaja on 26 March 2014 (2 pages) |
26 March 2014 | Appointment of Mr David Philip Lawson-Shah as a director (2 pages) |
26 March 2014 | Director's details changed for Mr Vinesh Vaja on 26 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Karl Daly as a secretary (1 page) |
6 March 2014 | Appointment of Mr Vinesh Lakhman Vaja as a secretary (2 pages) |
6 March 2014 | Appointment of Mr Vinesh Lakhman Vaja as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Karl Daly as a secretary (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Appointment of Mr Vinesh Vaja as a director (2 pages) |
7 March 2013 | Appointment of Mr Vinesh Vaja as a director (2 pages) |
5 March 2013 | Appointment of Mr Mark Alexander Bogard as a director (2 pages) |
5 March 2013 | Appointment of Mr Mark Alexander Bogard as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2010 | Auditor's resignation (1 page) |
19 March 2010 | Auditor's resignation (1 page) |
18 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Andrew Robert Pratt on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Robert Pratt on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
3 September 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 17/06/09; full list of members (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o gerard nieslony @ foxtons LTD, 30-32 lombard street london EC3V 9BQ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o gerard nieslony @ foxtons LTD, 30-32 lombard street london EC3V 9BQ (1 page) |
6 February 2009 | Return made up to 17/06/07; full list of members (3 pages) |
6 February 2009 | Return made up to 17/06/08; full list of members (4 pages) |
6 February 2009 | Return made up to 17/06/07; full list of members (3 pages) |
6 February 2009 | Return made up to 17/06/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Director appointed andrew robert pratt (2 pages) |
27 May 2008 | Director appointed andrew robert pratt (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
27 June 2007 | Particulars of mortgage/charge (16 pages) |
27 June 2007 | Particulars of mortgage/charge (16 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
11 July 2005 | Return made up to 17/06/05; full list of members
|
11 July 2005 | Return made up to 17/06/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 32 grosvenor square mayfair london W1K 2HJ (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 32 grosvenor square mayfair london W1K 2HJ (1 page) |
23 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2003 | Particulars of mortgage/charge (5 pages) |
12 July 2003 | Particulars of mortgage/charge (5 pages) |
6 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
3 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
3 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
9 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
28 February 2002 | Auditor's resignation (1 page) |
28 February 2002 | Auditor's resignation (1 page) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Return made up to 25/06/01; full list of members
|
27 June 2001 | Return made up to 25/06/01; full list of members
|
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 32 grosvenor square london W1X 9LL (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 32 grosvenor square london W1X 9LL (1 page) |
10 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 98 old brompton road london SW7 3RD (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 98 old brompton road london SW7 3RD (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | £ ic 1000/900 24/07/98 £ sr 100@1=100 (1 page) |
24 August 1998 | £ ic 1000/900 24/07/98 £ sr 100@1=100 (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page) |
24 August 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 25/06/98; full list of members
|
30 July 1998 | Return made up to 25/06/98; full list of members
|
8 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 August 1997 | Return made up to 25/06/97; no change of members
|
5 August 1997 | Return made up to 25/06/97; no change of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 September 1995 | Return made up to 25/06/95; full list of members (6 pages) |
21 September 1995 | Return made up to 25/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
18 July 1994 | Registered office changed on 18/07/94 from: 131 south road haywards heath west sussex RH16 4LY (1 page) |
18 July 1994 | Registered office changed on 18/07/94 from: 131 south road haywards heath west sussex RH16 4LY (1 page) |
10 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
25 June 1992 | Incorporation (19 pages) |
25 June 1992 | Incorporation (19 pages) |