London
N3 3JY
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 21 May 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 12 Bishopsbridge Road London W2 6AA |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mark Andrew Vully De Candole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 25 Burnsall Street London SW3 3SR |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Mr Marc Jason Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 63 Broadwalk South Woodford London E18 2DN |
Director Name | Sir Christopher Leaver |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 52 Old Church Street London SW3 5DB |
Director Name | Mr Malcolm Graham Bacchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(10 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2004) |
Role | Business Consultant |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Dr John Guy Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2010) |
Role | Consutlant |
Country of Residence | Switzerland |
Correspondence Address | Little Hodgkins Bury Ramsey Huntingdon Cambridgeshire PE26 2NQ |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2004) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Website | hillierhopkins.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5m at £0.5 | Merchant City LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 1997 | Delivered on: 28 November 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: 56 honeybrook road balham london t/n LN215594 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Outstanding |
---|---|
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: Lower ground floor flat 103 randolph avenue london t/n NGL572551 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: Flat 6 and garage 6 ealing court mansions st mary's road london t/n NGL33264 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: 14 beaconsfield road london t/n NGL523511 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: Flat 14 and garage 14 ealing court mansions st mary's road london t/n AGL33264 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: Flat 3 (first floor) 63 belsize avenue london NGL331178 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: Flat 7 and garage 7 ealing court mansions st mary's road london t/n AGL33264 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: 42 weir road balham london t/n TGL70567 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
27 November 1997 | Delivered on: 1 December 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced. Particulars: 178 (ground floor flat) casewick road london t/n LN99496 together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
11 October 1995 | Delivered on: 11 October 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge (as defined in clause 5). Particulars: F/Hold property- 16 aulton place,london SE11; t/no.sgl 478056; all buildings/fixtures/plant/machinery thereon. Outstanding |
28 September 1995 | Delivered on: 4 October 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge. Particulars: F/H property k/a 15 aulton place london t/no SGL478056 together with buildings & fixtures fixed plant & machinery. Outstanding |
23 August 1995 | Delivered on: 7 September 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the legal charge. Particulars: F/H property k/a 17 and 18 aulton place london SE11 t/n SGL478056 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon. Outstanding |
28 April 1995 | Delivered on: 1 May 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 101 warwick avenue maida vale t/n ngl 279986 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Outstanding |
5 April 1995 | Delivered on: 12 April 1995 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement and this debenture. Particulars: Varios properties including all that l/h property known as flat 4, 58 gleneagle road, streatham, london, t/n SGL384717: all that l/h property known as flat 4, drewstead road, streatham, london t/n tgl 40556.. 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. Outstanding |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 chancellors wharf crisp road hammersmith london. Fully Satisfied |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 21 chancellors wharf crisp road hammersmith london. Fully Satisfied |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 13 chancellors wharf crisp road hammersmith london. Fully Satisfied |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 chancellors wharf crisp road hammersmith london W6. Fully Satisfied |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 chancellors wharf crisp road hammersmith london W6. Fully Satisfied |
25 November 1993 | Delivered on: 26 November 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 17 chancellors wharf crisp road hammersmith london W6. Fully Satisfied |
29 November 1993 | Delivered on: 1 December 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 grange road ealing london. Fully Satisfied |
20 September 1993 | Delivered on: 22 September 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 58 gleneagle road streatham london SW16. Fully Satisfied |
20 September 1993 | Delivered on: 22 September 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 st mary's road london W10. Fully Satisfied |
20 September 1993 | Delivered on: 22 September 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78B barmouth road london SW18. Fully Satisfied |
20 September 1993 | Delivered on: 22 September 1993 Satisfied on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 caldervale road london SW4. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
17 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
16 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
14 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 March 2011 | Termination of appointment of Jeffrey Azouz as a director (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2009 (11 pages) |
11 March 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (13 pages) |
11 March 2011 | Termination of appointment of Edward Azouz as a director (2 pages) |
11 March 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (13 pages) |
11 March 2011 | Director's details changed for Mr Gerard Alan Lee on 13 December 2010 (3 pages) |
11 March 2011 | Director's details changed for Mr Gerard Alan Lee on 13 December 2010 (3 pages) |
11 March 2011 | Termination of appointment of Edward Azouz as a director (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2008 (12 pages) |
11 March 2011 | Termination of appointment of Jeffrey Azouz as a director (2 pages) |
11 March 2011 | Director's details changed for Gerard Alan Lee on 13 December 2010 (2 pages) |
11 March 2011 | Director's details changed for Gerard Alan Lee on 13 December 2010 (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2009 (11 pages) |
11 March 2011 | Termination of appointment of John Davies as a director (2 pages) |
11 March 2011 | Termination of appointment of John Davies as a director (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2008 (12 pages) |
10 March 2011 | Restoration by order of the court (4 pages) |
10 March 2011 | Restoration by order of the court (4 pages) |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Application for striking-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2007 | Return made up to 30/07/07; no change of members (8 pages) |
11 September 2007 | Return made up to 30/07/07; no change of members (8 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 1001 finchley road, london, NW11 7HB (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1001 finchley road, london, NW11 7HB (1 page) |
7 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place, london, WC2N 4HG (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place, london, WC2N 4HG (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 September 2004 | Location of register of members (1 page) |
27 September 2004 | Location of debenture register (1 page) |
27 September 2004 | Location of debenture register (1 page) |
27 September 2004 | Location of register of members (1 page) |
13 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (4 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 10 dover street, london, W1S 4LQ (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 10 dover street, london, W1S 4LQ (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 30/07/01; no change of members
|
3 August 2001 | Return made up to 30/07/01; no change of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
31 August 2000 | Return made up to 30/07/00; no change of members (7 pages) |
31 August 2000 | Return made up to 30/07/00; no change of members (7 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1999 | Return made up to 30/07/99; bulk list available separately (15 pages) |
19 August 1999 | Return made up to 30/07/99; bulk list available separately (15 pages) |
21 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
21 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 December 1998 | Re-registration of Memorandum and Articles (7 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Application for reregistration from PLC to private (1 page) |
15 December 1998 | Application for reregistration from PLC to private (1 page) |
15 December 1998 | Re-registration of Memorandum and Articles (7 pages) |
15 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1998 | Return made up to 30/07/98; change of members (11 pages) |
1 October 1998 | Location of debenture register (1 page) |
1 October 1998 | Return made up to 30/07/98; change of members (11 pages) |
1 October 1998 | Location of debenture register (1 page) |
1 October 1998 | Location of register of members (1 page) |
1 October 1998 | Location of register of members (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
23 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
1 December 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 30/07/97; bulk list available separately (13 pages) |
29 September 1997 | Return made up to 30/07/97; bulk list available separately (13 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
5 August 1996 | Return made up to 30/07/96; bulk list available separately (9 pages) |
5 August 1996 | Return made up to 30/07/96; bulk list available separately (9 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Return made up to 30/07/95; bulk list available separately (20 pages) |
14 August 1995 | Return made up to 30/07/95; bulk list available separately (20 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Particulars of mortgage/charge (16 pages) |
12 April 1995 | Particulars of mortgage/charge (16 pages) |
29 September 1992 | Memorandum and Articles of Association (82 pages) |
29 September 1992 | Memorandum and Articles of Association (82 pages) |
15 September 1992 | Memorandum and Articles of Association (70 pages) |
15 September 1992 | Memorandum and Articles of Association (70 pages) |
27 August 1992 | Company name changed lyonsdown properties 17 PLC\certificate issued on 27/08/92 (2 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
27 August 1992 | Company name changed lyonsdown properties 17 PLC\certificate issued on 27/08/92 (2 pages) |
30 July 1992 | Incorporation (113 pages) |
30 July 1992 | Incorporation (113 pages) |