London
W1T 3LN
Director Name | Ms Sue Anstee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
Director Name | David Arthur Beeching |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 75 Cleveland Gardens Barnes London SW13 0AJ |
Director Name | Mr Ian Hunter Cassie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Turret Cottage Blackdown Leamington Spa CV32 6QN |
Director Name | Robert Arthur John Boughton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 16-18 Berners Street London W1T 3LN |
Secretary Name | Robert Arthur John Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Caldecote Lodge Upper Caldecote Northill Bedfordshire Sg18 |
Director Name | Mr Peter Alan Haring |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemay Cottage Polbain Achictibuie Ullapool Ross-Shire IV26 2YW Scotland |
Director Name | Stuart Gregory Milton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbye South Road St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Granville Edward Dixon Easter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | Penfield Doggetts Wood Close Chalfont St Giles Buckinghamshire HP8 4TL |
Secretary Name | David Peter Scott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2004(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 68 Eaton Park Road Polmers Green London N13 4EL |
Director Name | William John Robert Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | CEO |
Correspondence Address | 9 Kersley Street London SW11 4PR |
Secretary Name | William John Robert Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(13 years after company formation) |
Appointment Duration | 1 month (resigned 30 November 2005) |
Role | CEO |
Correspondence Address | 9 Kersley Street London SW11 4PR |
Secretary Name | Simon Saward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Berners Street London W1T 3LN |
Director Name | Mr Tristan Connell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Berners Street London W1T 3LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thebank.co.uk |
---|---|
Telephone | 020 76128000 |
Telephone region | London |
Registered Address | Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,566,372 |
Gross Profit | £3,014,644 |
Net Worth | £579,584 |
Cash | £170,516 |
Current Liabilities | £1,601,826 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 October |
12 November 2013 | Delivered on: 14 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2008 | Delivered on: 19 December 2008 Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 May 1995 | Delivered on: 1 June 1995 Persons entitled: Metis Properties Limited Classification: Rent deposit deed Secured details: All the obligations of the company to the chargee contained in an underlease dated 25 may 1995. Particulars: £8,000. see the mortgage charge document for full details. Outstanding |
14 March 1994 | Delivered on: 25 March 1994 Satisfied on: 12 October 2006 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 |
12 November 1992 | Delivered on: 2 December 1992 Satisfied on: 12 October 2006 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: Please see doc M6 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 24 May 2021 (19 pages) |
13 July 2021 | Registered office address changed from C/O C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
4 August 2020 | Liquidators' statement of receipts and payments to 24 May 2020 (22 pages) |
7 August 2019 | Liquidators' statement of receipts and payments to 24 May 2019 (21 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 24 May 2018 (21 pages) |
21 December 2017 | Registered office address changed from 1 Eversholt Street London NW1 2DN to C/O C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 (2 pages) |
21 December 2017 | Registered office address changed from 1 Eversholt Street London NW1 2DN to C/O C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 (2 pages) |
7 July 2017 | Registered office address changed from 16-18 Berners Street London W1T 3LN to 1 Eversholt Street London NW1 2DN on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 16-18 Berners Street London W1T 3LN to 1 Eversholt Street London NW1 2DN on 7 July 2017 (2 pages) |
29 June 2017 | Appointment of a voluntary liquidator (1 page) |
29 June 2017 | Appointment of a voluntary liquidator (1 page) |
12 June 2017 | Termination of appointment of Simon Saward as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Simon Saward as a secretary on 31 May 2017 (1 page) |
11 June 2017 | Resolutions
|
11 June 2017 | Resolutions
|
11 June 2017 | Statement of affairs (11 pages) |
11 June 2017 | Statement of affairs (11 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Register inspection address has been changed to 16-18 Berners Street London W1T 3LN (2 pages) |
31 May 2017 | Register inspection address has been changed to 16-18 Berners Street London W1T 3LN (2 pages) |
28 March 2017 | Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 30 September 2015 (20 pages) |
27 September 2016 | Full accounts made up to 30 September 2015 (20 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Appointment of Ms Sue Anstee as a director on 16 August 2016 (2 pages) |
22 September 2016 | Appointment of Ms Sue Anstee as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Tristan Connell as a director on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Tristan Connell as a director on 16 August 2016 (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Appointment of Mr Tristan Connell as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Tristan Connell as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Robert Arthur John Boughton as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Robert Arthur John Boughton as a director on 1 April 2016 (1 page) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
26 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Director's details changed for Robert Arthur John Boughton on 11 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Robert Arthur John Boughton on 11 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 September 2014 | Director's details changed for Matthew Charles Cowley on 8 September 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Simon Saward on 8 September 2014 (1 page) |
12 September 2014 | Secretary's details changed for Simon Saward on 8 September 2014 (1 page) |
12 September 2014 | Director's details changed for Matthew Charles Cowley on 8 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Matthew Charles Cowley on 8 September 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Simon Saward on 8 September 2014 (1 page) |
28 August 2014 | Full accounts made up to 30 September 2013 (17 pages) |
28 August 2014 | Full accounts made up to 30 September 2013 (17 pages) |
14 May 2014 | Director's details changed for Robert Arthur John Boughton on 9 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Robert Arthur John Boughton on 9 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Robert Arthur John Boughton on 9 April 2014 (2 pages) |
3 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 November 2013 | Registration of charge 027529720005 (25 pages) |
14 November 2013 | Registration of charge 027529720005 (25 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
24 January 2012 | Termination of appointment of Ian Cassie as a director (1 page) |
24 January 2012 | Termination of appointment of Ian Cassie as a director (1 page) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Full accounts made up to 30 September 2010 (21 pages) |
3 August 2011 | Full accounts made up to 30 September 2010 (21 pages) |
15 April 2011 | Auditor's report (8 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Balance Sheet (10 pages) |
15 April 2011 | Auditor's report (8 pages) |
15 April 2011 | Re-registration from a private company to a public company (5 pages) |
15 April 2011 | Re-registration of Memorandum and Articles (36 pages) |
15 April 2011 | Auditor's statement (1 page) |
15 April 2011 | Re-registration of Memorandum and Articles (36 pages) |
15 April 2011 | Re-registration from a private company to a public company (5 pages) |
15 April 2011 | Auditor's statement (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Balance Sheet (10 pages) |
15 April 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 April 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Matthew Charles Cowley on 28 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Matthew Charles Cowley on 28 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 November 2009 | Director's details changed for Matthew Charles Cowley on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Matthew Charles Cowley on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Arthur John Boughton on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Ian Hunter Cassie on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Hunter Cassie on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Matthew Charles Cowley on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Arthur John Boughton on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Hunter Cassie on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Robert Arthur John Boughton on 1 November 2009 (2 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (21 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 April 2008 | Application for reregistration from PLC to private (1 page) |
8 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 April 2008 | Re-registration of Memorandum and Articles (17 pages) |
8 April 2008 | Re-registration of Memorandum and Articles (17 pages) |
8 April 2008 | Application for reregistration from PLC to private (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
6 June 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
6 June 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members
|
23 October 2006 | Return made up to 05/10/06; full list of members
|
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
18 January 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
18 January 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Return made up to 05/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 05/10/05; full list of members (8 pages) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
11 October 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
29 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
29 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members
|
24 October 2003 | Return made up to 05/10/03; full list of members
|
5 July 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
5 July 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
16 November 2002 | Return made up to 05/10/02; change of members
|
16 November 2002 | Return made up to 05/10/02; change of members
|
15 March 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
15 March 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
22 October 2001 | Return made up to 05/10/01; no change of members (7 pages) |
22 October 2001 | Return made up to 05/10/01; no change of members (7 pages) |
1 October 2001 | Return made up to 05/10/00; full list of members; amend
|
1 October 2001 | Return made up to 05/10/00; full list of members; amend
|
14 September 2001 | S-div 10/09/01 (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
14 September 2001 | S-div 10/09/01 (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
13 February 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
13 February 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
20 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
27 October 1999 | Return made up to 05/10/99; full list of members
|
27 October 1999 | Return made up to 05/10/99; full list of members
|
25 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
29 October 1998 | Return made up to 05/10/98; no change of members
|
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Return made up to 05/10/98; no change of members
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | £ ic 79166/58333 23/04/98 £ sr 20833@1=20833 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 1998 | £ ic 45833/33333 23/04/98 £ sr 12500@1=12500 (1 page) |
28 April 1998 | Ad 23/04/98--------- £ si 16667@1=16667 £ ic 33333/50000 (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | £ ic 45833/33333 23/04/98 £ sr 12500@1=12500 (1 page) |
28 April 1998 | Notice of assignment of name or new name to shares (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Ad 23/04/98--------- £ si 16667@1=16667 £ ic 33333/50000 (2 pages) |
28 April 1998 | Notice of assignment of name or new name to shares (1 page) |
28 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 1998 | £ ic 58333/45833 23/04/98 £ sr 12500@1=12500 (1 page) |
28 April 1998 | £ ic 58333/45833 23/04/98 £ sr 12500@1=12500 (1 page) |
28 April 1998 | £ ic 100000/79166 23/04/98 £ sr 20834@1=20834 (1 page) |
28 April 1998 | £ ic 79166/58333 23/04/98 £ sr 20833@1=20833 (1 page) |
28 April 1998 | £ ic 100000/79166 23/04/98 £ sr 20834@1=20834 (1 page) |
28 April 1998 | Resolutions
|
27 April 1998 | Auditor's statement (1 page) |
27 April 1998 | Balance Sheet (1 page) |
27 April 1998 | Declaration on reregistration from private to PLC (1 page) |
27 April 1998 | Auditor's report (1 page) |
27 April 1998 | Application for reregistration from private to PLC (1 page) |
27 April 1998 | Application for reregistration from private to PLC (1 page) |
27 April 1998 | Auditor's statement (1 page) |
27 April 1998 | Balance Sheet (1 page) |
27 April 1998 | Auditor's report (1 page) |
27 April 1998 | Declaration on reregistration from private to PLC (1 page) |
27 February 1998 | Re-registration of Memorandum and Articles (18 pages) |
27 February 1998 | Re-registration of Memorandum and Articles (18 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
17 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 November 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
21 November 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
24 October 1995 | Return made up to 05/10/95; full list of members (14 pages) |
24 October 1995 | Return made up to 05/10/95; full list of members (14 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
7 April 1995 | Full accounts made up to 31 December 1993 (12 pages) |
7 April 1995 | Full accounts made up to 31 December 1993 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1992 | Particulars of mortgage/charge (3 pages) |
2 December 1992 | Particulars of mortgage/charge (3 pages) |
5 October 1992 | Incorporation (17 pages) |
5 October 1992 | Incorporation (17 pages) |