6th Floor
London
W1J 8DX
Director Name | Andrea Shelley Dennis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street 6th Floor London W1J 8DX |
Director Name | Mr Daniel Raymond Crane |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(31 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street 6th Floor London W1J 8DX |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal |
Secretary Name | Elizabeth Anne Insley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Director Name | Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 September 2009) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Elizabeth Anne Insley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Director Name | Simon Russell Blair |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 1997) |
Role | Property Investment Manager |
Correspondence Address | 12 Links Drive Radlett Hertfordshire WD7 8BE |
Director Name | Mr Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 April 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Director Name | Mr Stephen Bettis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17a Three Kings Yard London W1K 4JT |
Director Name | Mr Elliott Spencer Cedar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wildwood Road London NW11 6UD |
Director Name | Marc Delane |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hollycroft Avenue London NW3 7QJ |
Director Name | Mr Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2018(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street 6th Floor London W1J 8DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | capitalandprovident.com |
---|
Registered Address | 14 Berkeley Street 6th Floor London W1J 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £0.01 | Pirunico Trustees (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,266,647 |
Cash | £115,520 |
Current Liabilities | £403,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
3 September 2010 | Delivered on: 10 September 2010 Satisfied on: 21 March 2013 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £69,501.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £69,501.25. Fully Satisfied |
---|---|
12 July 2004 | Delivered on: 22 July 2004 Satisfied on: 21 January 2014 Persons entitled: The Wellcome Trust 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: £139,854.37. Fully Satisfied |
5 March 2004 | Delivered on: 12 March 2004 Satisfied on: 30 October 2013 Persons entitled: Barclays 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. Fully Satisfied |
19 September 2003 | Delivered on: 27 September 2003 Satisfied on: 12 September 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
8 March 2024 | Termination of appointment of Jonathan Craig Dennis as a director on 8 March 2024 (1 page) |
---|---|
29 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
6 December 2023 | Appointment of Mr Daniel Raymond Crane as a director on 30 November 2023 (2 pages) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
15 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
12 January 2022 | Registered office address changed from 144 Barrells Down Road Bishop's Stortford CM23 2SZ England to 14 6th Floor Berkeley Street London W1J 8DX on 12 January 2022 (1 page) |
12 January 2022 | Registered office address changed from 14 6th Floor Berkeley Street London W1J 8DX England to 14 Berkeley Street 6th Floor London W1J 8DX on 12 January 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 April 2021 | Amended micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from 102 Belsize Lane London NW3 5BB to 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE on 3 December 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Mr Jonathan Craig Dennis as a director on 15 July 2018 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 May 2014 | Registered office address changed from 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
21 January 2014 | Satisfaction of charge 3 in full (4 pages) |
21 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 August 2013 | Director's details changed for Andrea Shelley Dennis on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Andrea Shelley Dennis on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Andrea Shelley Dennis on 1 August 2013 (2 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Andrea Shelley Dennis on 2 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Andrea Shelley Dennis on 2 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Andrea Shelley Dennis on 2 August 2012 (2 pages) |
22 May 2012 | Full accounts made up to 31 December 2010 (15 pages) |
22 May 2012 | Full accounts made up to 31 December 2010 (15 pages) |
5 August 2011 | Secretary's details changed for Andrea Shelley Dennis on 5 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for Andrea Shelley Dennis on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Secretary's details changed for Andrea Shelley Dennis on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Stephen Bettis as a director (2 pages) |
3 March 2011 | Appointment of Andrea Shelley Dennis as a director (2 pages) |
3 March 2011 | Termination of appointment of Marc Delane as a director (2 pages) |
3 March 2011 | Termination of appointment of Marc Delane as a director (2 pages) |
3 March 2011 | Termination of appointment of Stephen Bettis as a director (2 pages) |
3 March 2011 | Termination of appointment of Elliott Cedar as a director (2 pages) |
3 March 2011 | Appointment of Andrea Shelley Dennis as a director (2 pages) |
3 March 2011 | Termination of appointment of Elliott Cedar as a director (2 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Marc Delane on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Marc Delane on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Marc Delane on 2 August 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 September 2008 | Return made up to 02/08/08; no change of members (8 pages) |
17 September 2008 | Return made up to 02/08/08; no change of members (8 pages) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
22 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
4 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
27 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
27 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 September 2003 | Particulars of mortgage/charge (7 pages) |
27 September 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Return made up to 02/08/03; full list of members
|
24 July 2003 | Return made up to 02/08/03; full list of members
|
20 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
3 September 2002 | Return made up to 02/08/02; full list of members
|
3 September 2002 | Return made up to 02/08/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members
|
30 July 2001 | Return made up to 02/08/01; full list of members
|
20 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Return made up to 02/08/98; no change of members
|
3 August 1998 | Return made up to 02/08/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
11 August 1997 | Return made up to 02/08/97; full list of members
|
11 August 1997 | Return made up to 02/08/97; full list of members
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 August 1996 | Return made up to 02/08/96; no change of members
|
5 August 1996 | Return made up to 02/08/96; no change of members
|
15 April 1996 | Secretary resigned;director resigned (2 pages) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
24 August 1995 | Return made up to 02/08/95; no change of members (7 pages) |
24 August 1995 | Return made up to 02/08/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
22 April 1994 | Company name changed london equitable management limi ted\certificate issued on 25/04/94 (2 pages) |
22 April 1994 | Company name changed london equitable management limi ted\certificate issued on 25/04/94 (2 pages) |
3 March 1994 | Resolutions
|
3 March 1994 | Resolutions
|
24 February 1994 | Resolution passed on (10 pages) |
24 February 1994 | Resolution passed on (10 pages) |
12 February 1993 | Company name changed hatchoice LIMITED\certificate issued on 15/02/93 (2 pages) |
12 February 1993 | Company name changed hatchoice LIMITED\certificate issued on 15/02/93 (2 pages) |
12 January 1993 | Resolutions
|
12 January 1993 | Resolutions
|
7 January 1993 | Resolution passed on (2 pages) |
7 January 1993 | Resolution passed on (2 pages) |
14 August 1992 | Incorporation (17 pages) |
14 August 1992 | Incorporation (17 pages) |