London
EC2M 2QS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 November 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Clifford Roderick Gilbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2005) |
Role | Press Monitor |
Correspondence Address | 74 Median Road London E5 0PN |
Director Name | Roberta Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 1997) |
Role | Press Monitor |
Correspondence Address | 26 Canonbury Street London N1 2TD |
Secretary Name | Michael Cogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 15 Jackson Road London N7 6ES |
Director Name | Michael Cogan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 15 Jackson Road London N7 6ES |
Director Name | Viren Laxmidas Majithia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 26 Burgh Street London N1 8HG |
Director Name | Christopher John Tyler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 12a Saratoga Road London E5 0SJ |
Director Name | Steven David Seymour |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 10c Walford Road London N16 8ED |
Secretary Name | Alastair Iain Lindsay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 30 Roehampton Close London SW15 5LU |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Director Name | Christopher Tyler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 5 Aveling Park Road London E17 4NU |
Director Name | Steven David Seymour |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 10c Walford Road London N16 8ED |
Director Name | Viren Laxmidas Majithia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 8 Orford Road Walthamstow London E17 9LN |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Kier Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Close Chafford Hundred Grays Essex RM16 6RP |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | precise.co.uk |
---|
Registered Address | 1 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
4k at £0.01 | Knight-banner Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 April 2005 | Delivered on: 20 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 2003 | Delivered on: 5 July 2003 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
21 August 2001 | Delivered on: 22 August 2001 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture. 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 |
26 July 2001 | Delivered on: 14 August 2001 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb 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 |
5 July 1999 | Delivered on: 21 July 1999 Satisfied on: 16 July 2015 Persons entitled: The Secretary of State for Education and Emplyment Classification: Agreement and charge Secured details: All monies due or to become due from the company to the chargee under this deed or under the sub-sub underlease (as defined). Particulars: £40,750 being the deposit in the deposit account. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
19 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
12 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 July 2015 | Satisfaction of charge 7 in full (4 pages) |
16 July 2015 | Satisfaction of charge 1 in full (5 pages) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
25 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
4 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
4 February 2010 | Appointment of Peter Low as a secretary (1 page) |
22 December 2009 | Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Peter Low on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages) |
9 September 2009 | Director's change of particulars / peter low / 01/04/2005 (1 page) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Location of register of members (1 page) |
28 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 September 2008 | Director and secretary's change of particulars / robert stannett / 06/08/2007 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
14 February 2007 | Resolutions
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Particulars of mortgage/charge (13 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o precise press cuttings LTD 2ND floor 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 31/08/05; full list of members (9 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
21 September 2004 | Director resigned (1 page) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
21 May 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 31/08/02; full list of members
|
17 April 2003 | Secretary resigned (1 page) |
3 October 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
27 September 2002 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members
|
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page) |
14 August 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (12 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 October 1999 | Return made up to 31/08/99; full list of members; amend (10 pages) |
29 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 July 1999 | Particulars of mortgage/charge (2 pages) |
12 January 1999 | £ ic 70/40 30/09/98 £ sr 30@1=30 (2 pages) |
12 November 1998 | £ sr 30@1 30/09/98 (1 page) |
27 October 1998 | S-div 01/10/98 (1 page) |
27 October 1998 | Resolutions
|
15 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 October 1997 | £ ic 100/70 03/09/97 £ sr 30@1=30 (1 page) |
25 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 April 1997 | Director resigned (1 page) |
2 October 1996 | Return made up to 03/09/96; full list of members
|
19 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 October 1995 | Return made up to 03/09/95; no change of members
|
20 October 1995 | New director appointed (2 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
20 June 1994 | Full accounts made up to 30 September 1993 (13 pages) |
11 November 1992 | Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1992 | Incorporation (11 pages) |