Weybridge
Surrey
KT13 0NY
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(13 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Closed |
Appointed | 12 March 2010(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Kenneth James Sanker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Balcombe Street London NW1 6HH |
Director Name | Karim Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flowerways 92 Winnington Road Hampstead Heath London N2 02u |
Secretary Name | Mr Stephen Jeffrey Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Darnley Terrace London W11 4RL |
Director Name | Mr Saleem Karim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Secretary Name | Mr Saleem Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Secretary Name | Mr Nilkanth Purshottam Gangadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Mr Upendra Surendranath Trivedi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mardale Drive Kingsbury London NW9 0RX |
Director Name | Subramaniam Krishnakumar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2001) |
Role | Company Director |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2013) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 07 June 2013) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2 at £1 | Whistlestop Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 26 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
14 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
12 June 2013 | Termination of appointment of Joel Brook as a director (1 page) |
12 June 2013 | Termination of appointment of Joel David Brook as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Luke Logan Tait as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Luke Tait as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Rainbow as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Rainbow as a director on 7 June 2013 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
28 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 November 2008 | Appointment Terminated Director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
2 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
2 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
13 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
1 November 2007 | Accounts made up to 30 September 2006 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
25 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts made up to 30 September 2005 (1 page) |
28 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 September 2005 | Accounts made up to 30 September 2004 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 25/04/03; full list of members; amend (7 pages) |
11 May 2004 | Return made up to 30/05/01; full list of members; amend (6 pages) |
11 May 2004 | Return made up to 25/04/03; full list of members; amend (7 pages) |
11 May 2004 | Return made up to 25/04/02; full list of members; amend (6 pages) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 25/04/02; full list of members; amend (6 pages) |
11 May 2004 | Return made up to 30/05/01; full list of members; amend (6 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 February 2004 | Accounts made up to 30 September 2003 (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 March 2003 | Accounts made up to 30 September 2002 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
7 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: queens wharf queen caroline street london W6 9RJ (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: queens wharf queen caroline street london W6 9RJ (1 page) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor south victoria station house 191 victoria atreet london SW1E 5NE (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor south victoria station house 191 victoria atreet london SW1E 5NE (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
10 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
10 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 30/05/99; full list of members (7 pages) |
7 July 1999 | Return made up to 30/05/99; full list of members (7 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
13 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
29 May 1998 | Company name changed sandwich plus LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed sandwich plus LIMITED\certificate issued on 01/06/98 (2 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 30/05/97; full list of members (9 pages) |
13 June 1997 | Return made up to 30/05/97; full list of members (9 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 2ND floor 1 wilton road victoria london SW1V 1LL (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 2ND floor 1 wilton road victoria london SW1V 1LL (1 page) |
28 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
28 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (1 page) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 September 1995 | Return made up to 22/09/95; full list of members (7 pages) |
25 September 1995 | Return made up to 22/09/95; full list of members (14 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 May 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 May 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
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 (19 pages) |