London
EC4M 7QS
Director Name | Mr Jonathan Samuel Kaye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Anwer Sarwar Piracha |
---|---|
Status | Closed |
Appointed | 27 November 2017(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 November 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 days (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | Stephen Rodney Sampson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 1998) |
Role | Managing Director |
Correspondence Address | 46 Carlton Avenue East Wembley Park Wembley Middlesex HA9 8LX |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1998) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millbeck 31 The Hordens Barns Green Horsham West Sussex RH13 7PH |
Secretary Name | John Stuart Burgham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 38 The Homestead High Wycombe Buckinghamshire HP12 4NP |
Secretary Name | Framie Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 46 Carlton Avenue East Wembley Middlesex HA9 8LX |
Director Name | Mr Stephen Bloomfield |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 High Street Ingatestone Essex CM4 9EZ |
Director Name | Simon Nigel Broackes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2006) |
Role | Building Contractor |
Correspondence Address | Flat 61 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Gareth Victor Lloyd Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 September 2006) |
Role | Retailer |
Correspondence Address | 50 Epirus Road Fulham London SW6 7UH |
Secretary Name | Ms Susan Jane Ludley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL |
Director Name | John Tonks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 2000) |
Role | Retailer |
Correspondence Address | 3 Edenvale Street London SW6 2SE |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Neil Martin Blows |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(15 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 April 2008) |
Role | Co Director |
Correspondence Address | The Coach House Monkmead Lane West Chiltington West Sussex RH20 2PE |
Director Name | Mr James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mr Philip Andrew Shotter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mr Edward John Fisher Standring |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 1993) |
Correspondence Address | Chancery House Chancery Lane London WC2A 1SF |
Secretary Name | HS (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1996) |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Website | richouxgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74837000 |
Telephone region | London |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,111,000 |
Gross Profit | £2,177,000 |
Net Worth | -£7,673,000 |
Cash | £57,000 |
Current Liabilities | £10,934,000 |
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
23 September 1997 | Delivered on: 29 September 1997 Satisfied on: 15 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
21 April 1997 | Delivered on: 7 May 1997 Satisfied on: 4 September 2001 Persons entitled: Mh Nominees Limited (Account East London Development Fund) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or gle development capital limited or to the london borough of newham superannuation fund's east london development fund under a loan agreement of even date. 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 |
21 April 1997 | Delivered on: 7 May 1997 Satisfied on: 4 September 2001 Persons entitled: Mh Nominees Limited (Account North London Development Fund) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or gle development capital limited or to the london borough of islington superannuation fund's north london development fund under a loan agreement of even date. 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 |
21 April 1997 | Delivered on: 7 May 1997 Satisfied on: 4 September 2001 Persons entitled: Nc Manchester Nominees Limited (As Trustee of the Second London Enterprise Venture Fund) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the royal bank of scotland PLC, as trustee of the second london enterprise venture fund or to gle development capital limited under the loan agreement of even date. 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 |
2 May 1997 | Delivered on: 3 May 1997 Satisfied on: 23 December 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 1995 | Delivered on: 7 October 1995 Satisfied on: 4 September 2001 Persons entitled: M.H.Nominees Limited 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 |
21 September 1995 | Delivered on: 4 October 1995 Satisfied on: 4 September 2001 Persons entitled: M H Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date. 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 |
21 September 1995 | Delivered on: 4 October 1995 Satisfied on: 4 September 2001 Persons entitled: M C Manchester Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date. 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 |
11 November 2010 | Delivered on: 17 November 2010 Satisfied on: 11 September 2012 Persons entitled: Arak Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £50,400.00. Fully Satisfied |
29 October 2010 | Delivered on: 9 November 2010 Satisfied on: 23 August 2012 Persons entitled: Grosvenor Basingstoke Properties Limited, Grosvenor Basingstoke Management Limited Classification: Rent deposit deed Secured details: £12,500 and all other 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: All monies from time to time on the account. Fully Satisfied |
23 June 1999 | Delivered on: 2 July 1999 Satisfied on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a units 27 & 28 the bentall centre kingston surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 February 1998 | Delivered on: 5 March 1998 Satisfied on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 265 the glades bromley kent t/n-SGL596788.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 24 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 411-414 lakeside west thurrock. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31-32 charter place watford hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 17 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units S2 mall 5 brent cross shopping centre L.B. of barbet t/n-NGL741491.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 January 1995 | Delivered on: 20 January 1995 Satisfied on: 23 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 April 2011 | Delivered on: 15 April 2011 Persons entitled: Usf Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit see image for full details. Outstanding |
26 January 2021 | Appointment of an administrator (3 pages) |
---|---|
25 January 2021 | Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 25 January 2021 (2 pages) |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 30 December 2018 (35 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 December 2017 | Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 June 2017 | Full accounts made up to 25 December 2016 (26 pages) |
18 June 2017 | Full accounts made up to 25 December 2016 (26 pages) |
28 February 2017 | Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017 (2 pages) |
29 September 2016 | Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (26 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (26 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 July 2015 | Full accounts made up to 28 December 2014 (26 pages) |
1 July 2015 | Full accounts made up to 28 December 2014 (26 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 June 2014 | Full accounts made up to 29 December 2013 (26 pages) |
25 June 2014 | Full accounts made up to 29 December 2013 (26 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Edward John Fisher Standring as a director (3 pages) |
15 July 2013 | Appointment of Edward John Fisher Standring as a director (3 pages) |
14 June 2013 | Full accounts made up to 30 December 2012 (26 pages) |
14 June 2013 | Full accounts made up to 30 December 2012 (26 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Full accounts made up to 25 December 2011 (26 pages) |
22 June 2012 | Full accounts made up to 25 December 2011 (26 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 26 December 2010 (28 pages) |
20 June 2011 | Full accounts made up to 26 December 2010 (28 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 October 2010 | Termination of appointment of James Rhodes as a director (2 pages) |
18 October 2010 | Termination of appointment of James Rhodes as a director (2 pages) |
18 October 2010 | Appointment of Philip Andrew Shotter as a director (3 pages) |
18 October 2010 | Appointment of Philip Andrew Shotter as a director (3 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
20 August 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
20 August 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
24 June 2010 | Full accounts made up to 27 December 2009 (28 pages) |
24 June 2010 | Full accounts made up to 27 December 2009 (28 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
13 July 2009 | Full accounts made up to 28 December 2008 (26 pages) |
13 July 2009 | Full accounts made up to 28 December 2008 (26 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
5 September 2008 | Full accounts made up to 30 December 2007 (28 pages) |
5 September 2008 | Full accounts made up to 30 December 2007 (28 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 May 2008 | Appointment terminated director neil blows (1 page) |
12 May 2008 | Appointment terminated director neil blows (1 page) |
9 May 2008 | Director appointed james rhodes (2 pages) |
9 May 2008 | Director appointed james rhodes (2 pages) |
18 December 2007 | Full accounts made up to 24 June 2007 (17 pages) |
18 December 2007 | Full accounts made up to 24 June 2007 (17 pages) |
30 November 2007 | Accounting reference date shortened from 27/06/08 to 30/12/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 27/06/08 to 30/12/07 (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
21 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2007 | Full accounts made up to 25 June 2006 (16 pages) |
21 January 2007 | Full accounts made up to 25 June 2006 (16 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
10 January 2006 | Full accounts made up to 26 June 2005 (16 pages) |
10 January 2006 | Full accounts made up to 26 June 2005 (16 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 27 June 2004 (16 pages) |
1 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Full accounts made up to 27 June 2004 (16 pages) |
1 February 2005 | Auditor's resignation (1 page) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 January 2004 | Full accounts made up to 29 June 2003 (18 pages) |
11 January 2004 | Full accounts made up to 29 June 2003 (18 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (18 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (18 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 24 June 2001 (18 pages) |
3 May 2002 | Full accounts made up to 24 June 2001 (18 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 25 June 2000 (18 pages) |
27 April 2001 | Full accounts made up to 25 June 2000 (18 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members
|
24 August 2000 | Return made up to 03/08/00; full list of members
|
3 May 2000 | Full accounts made up to 27 June 1999 (21 pages) |
3 May 2000 | Full accounts made up to 27 June 1999 (21 pages) |
15 February 2000 | Auditor's resignation (1 page) |
15 February 2000 | Auditor's resignation (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 28 February 1998 (17 pages) |
27 October 1999 | Full accounts made up to 28 February 1998 (17 pages) |
8 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Accounting reference date extended from 28/02/99 to 27/06/99 (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Accounting reference date extended from 28/02/99 to 27/06/99 (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 31-32 charter place watford herts WD1 2RU (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 31-32 charter place watford herts WD1 2RU (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Location of register of members (1 page) |
26 November 1998 | Location of register of members (1 page) |
26 November 1998 | Location of register of directors' interests (1 page) |
26 November 1998 | Location of register of directors' interests (1 page) |
26 October 1998 | Return made up to 03/08/98; no change of members (6 pages) |
26 October 1998 | Return made up to 03/08/98; no change of members (6 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (1 page) |
3 March 1998 | New secretary appointed (1 page) |
3 March 1998 | Secretary resigned (1 page) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 03/08/97; no change of members
|
5 September 1997 | Return made up to 03/08/97; no change of members
|
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Accounts for a small company made up to 29 February 1996 (10 pages) |
10 January 1997 | Accounts for a small company made up to 29 February 1996 (10 pages) |
4 November 1996 | Return made up to 03/08/96; full list of members
|
4 November 1996 | Return made up to 03/08/96; full list of members
|
12 August 1996 | Location of debenture register (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Location of register of directors' interests (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Location of register of directors' interests (1 page) |
12 August 1996 | Location of register of members (1 page) |
12 August 1996 | Location of register of members (1 page) |
12 August 1996 | Location of debenture register (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: russell square house 10/12,russell square london WC1B 5EL (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: russell square house 10/12,russell square london WC1B 5EL (1 page) |
3 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | S-div 21/09/95 (1 page) |
22 September 1995 | Resolutions
|
22 September 1995 | S-div 21/09/95 (1 page) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | Nc inc already adjusted 21/09/95 (1 page) |
22 September 1995 | Nc inc already adjusted 21/09/95 (1 page) |
22 September 1995 | Ad 21/09/95--------- £ si [email protected]=98 £ si 250000@1=250000 £ ic 2/250100 (2 pages) |
22 September 1995 | Ad 21/09/95--------- £ si [email protected]=98 £ si 250000@1=250000 £ ic 2/250100 (2 pages) |
22 September 1995 | New director appointed (4 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |
3 August 1992 | Incorporation (9 pages) |
3 August 1992 | Incorporation (9 pages) |