Hounslow
Middlesex
TW6 2GW
Director Name | Mr Ross Findlay Scott Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Ms Yuanyuan Ding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(25 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Adrian John Clough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Norfolk House London W6 7QT |
Director Name | John Michael Barry Gibson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 1997) |
Role | Group Retailing Director |
Correspondence Address | 51 Lower Belgrave Street London SW1W 0LP |
Director Name | Sir Michael Stewart Hodgkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 34 Presidents Quay 72 St Katherines Way London E1W 1UF |
Director Name | Mr Richard Leslie Everitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Brian Joseph Collie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2005) |
Role | Retail Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 2006(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 March 2015) |
Role | Finance Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Andrew Efiong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2018) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(23 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(1 day after company formation) |
Appointment Duration | 2 days (resigned 27 November 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | crawleyforesthouse.co.uk |
---|
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lhr Airports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,405,000 |
Net Worth | £64,829,000 |
Cash | £704,000 |
Current Liabilities | £10,886,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
16 March 2009 | Delivered on: 19 March 2009 Satisfied on: 20 December 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustees) Classification: Eighteenth supplemental trust deed Secured details: £30,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H dudset bungalow bath road cranford t/no MX155279 see image for full details. Fully Satisfied |
---|---|
19 March 2008 | Delivered on: 1 April 2008 Satisfied on: 2 May 2009 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustees) Classification: Seventeenth supplemental trust deed Secured details: £30,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being f/h courtlands car park balcombe road horley and l/h land at edgeworth park balcombe road crawley t/nos SY185148 SY185149 WSX279968 see image for full details. Fully Satisfied |
11 December 2001 | Delivered on: 31 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Pledge of shares between designer outlet centre roermond B.V. ("B.V."), and each of mcarthurglen continental holdings S.A.R.L., the company, richardson investments (roermond) S.A.R.l and v&p midlands limited (together the "pledgors" and each a "pledgor") Secured details: Pledge of shares between designer outlet centre roermond B.V. ("B.V."), and each of mcarthurglen continental holdings S.A.R.L., the company, richardson investments (roermond) S.A.R.l and v&p midlands limited (together the "pledgors" and each a "pledgor") in favour of the chargee. Particulars: By way of first pledge 6,100 shares a, numbered A1 up to and including A6,100 and 1,000,000 preference shares, numbered P2.000.001 Up to and including P3.000.000 Held and owned by the company in B.V. all proceeds of the pledged shares, including claims, bonus shares, refund of capital, dividends and other benefits.and other benefits. Outstanding |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages) |
7 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages) |
7 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
31 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages) |
15 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 March 2018 | Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page) |
28 March 2018 | Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
18 May 2016 | Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 March 2015 | Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page) |
20 December 2014 | Satisfaction of charge 3 in full (4 pages) |
20 December 2014 | Satisfaction of charge 3 in full (4 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Jose Leo on 28 March 2013 (2 pages) |
16 October 2012 | Termination of appointment of a director (1 page) |
16 October 2012 | Termination of appointment of a director (1 page) |
16 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
16 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
28 September 2012 | Company name changed baa enterprises LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed baa enterprises LIMITED\certificate issued on 28/09/12
|
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
21 October 2010 | Section 519 (1 page) |
21 October 2010 | Section 519 (1 page) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
17 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
4 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (26 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (26 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 January 2007 | Full accounts made up to 31 March 2006 (27 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (27 pages) |
18 January 2007 | Return made up to 10/08/06; full list of members (5 pages) |
18 January 2007 | Return made up to 10/08/06; full list of members (5 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
7 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
7 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
29 April 2005 | Full accounts made up to 31 March 2004 (24 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (24 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
17 October 2003 | Auditor's resignation (2 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
26 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
5 September 2002 | New director appointed (13 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (13 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 January 2002 | New director appointed (4 pages) |
25 January 2002 | New director appointed (4 pages) |
31 December 2001 | Particulars of mortgage/charge (4 pages) |
31 December 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (4 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (4 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 September 1999 | Return made up to 10/08/99; full list of members (5 pages) |
24 September 1999 | Return made up to 10/08/99; full list of members (5 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (11 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (11 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
18 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 24/11/96; full list of members (14 pages) |
18 December 1996 | Return made up to 24/11/96; full list of members (14 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (16 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (16 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 July 1995 | Director resigned;new director appointed (6 pages) |
24 July 1995 | Director resigned;new director appointed (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
23 September 1994 | Full accounts made up to 31 March 1994 (12 pages) |
23 September 1994 | Full accounts made up to 31 March 1994 (12 pages) |
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
16 December 1992 | Memorandum and Articles of Association (11 pages) |
16 December 1992 | Memorandum and Articles of Association (11 pages) |
9 December 1992 | Company name changed\certificate issued on 09/12/92 (1 page) |
9 December 1992 | Company name changed\certificate issued on 09/12/92 (1 page) |
24 November 1992 | Incorporation (15 pages) |
24 November 1992 | Incorporation (15 pages) |