London
SW1E 5JL
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Leon Baumer |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Director Name | Leslie William Melville |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Elsworthy Road London NW3 3BT |
Secretary Name | Mr Graham Lindsay Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburnham Watford Road Northwood Middlesex HA6 3PH |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Secretary Name | Stephen Alec Lanes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(1 year after company formation) |
Appointment Duration | 17 years (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Belgrave Road London SW13 9NS |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Anthony David Waldron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 April 2022) |
Role | Service Office Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Vienna House International Square Birmingham International Park Solihull B37 7GN |
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington West Sussex RH20 3HR |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(21 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2000) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(29 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2022) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | eccinvest.com |
---|
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.9m at £1 | Development Securities (Investments) PLC 100.00% Ordinary |
---|---|
2 at £1 | Development Securities (Investments) PLC 0.00% Ordinary A |
96 at £1 | Development Securities (Investments) PLC 0.00% Participating Preference |
1 at £1 | Development Securities PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,526,118 |
Cash | £4,522 |
Current Liabilities | £1,128,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
28 February 1995 | Delivered on: 9 March 1995 Satisfied on: 25 July 2000 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15 and 21 february 1995. Particulars: (1) the ground floor and basement premises entering by 49 union street,aberdeen comprising the front shop 49 union street aforesaid,the back shop behind with an entrance to adelphi,aberdeen and the basement underneath 47 and 49 union street and 30 and 31 adelphi aforesaid.(2) 32/34 high street,leven;and (3) 47/47A and 49 high street,montrose. Fully Satisfied |
---|---|
1 March 1995 | Delivered on: 7 March 1995 Satisfied on: 25 July 2000 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15 and 21 february 1995. Particulars: 30 high street,paisley. Fully Satisfied |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 25 July 2000 Persons entitled: Allied Dunbar Assurance 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 |
18 May 1993 | Delivered on: 21 May 1993 Satisfied on: 19 August 1999 Persons entitled: Allied Dunbar Assurance PLC Classification: Deed of further charge Secured details: £62,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land formerly k/a bank top works,bank top blackburn title no LA338143F/h lands formerly k/a 76 & 80 (even) bank top at turner street and land at chicken street blackburn title no LA556177 all the assets property and undertaking of the company including all goodwill and uncalled capital. Fully Satisfied |
26 April 1993 | Delivered on: 6 May 1993 Satisfied on: 19 August 1999 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £1,450,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over land at bank top blackburn lancashire and a floating charge over all the assets property and undertaking including goodwill and uncalled capital. Fully Satisfied |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
6 February 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
25 January 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 28 February 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 February 2017 (12 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 February 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
4 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
4 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Full accounts made up to 28 February 2014 (158 pages) |
4 September 2014 | Full accounts made up to 28 February 2014 (158 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
3 September 2013 | Full accounts made up to 28 February 2013 (14 pages) |
3 September 2013 | Full accounts made up to 28 February 2013 (14 pages) |
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Full accounts made up to 29 February 2012 (13 pages) |
23 July 2012 | Full accounts made up to 29 February 2012 (13 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 April 2011 | Appointment of Mr Graham Prothero as a director (3 pages) |
11 April 2011 | Appointment of Mr Graham Prothero as a director (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (11 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (11 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
9 December 2008 | Appointment terminated director christakis christofi (1 page) |
9 December 2008 | Appointment terminated director christakis christofi (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 March 2007 | Return made up to 11/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 11/12/06; full list of members (7 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
14 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 February 2005 | Return made up to 11/12/04; full list of members
|
23 February 2005 | Return made up to 11/12/04; full list of members
|
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
1 August 2001 | Auditor's report (1 page) |
1 August 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 August 2001 | Balance Sheet (5 pages) |
1 August 2001 | Application for reregistration from private to PLC (1 page) |
1 August 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 August 2001 | Declaration on reregistration from private to PLC (1 page) |
1 August 2001 | Auditor's statement (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Re-registration of Memorandum and Articles (14 pages) |
1 August 2001 | Auditor's report (1 page) |
1 August 2001 | Application for reregistration from private to PLC (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Balance Sheet (5 pages) |
1 August 2001 | Auditor's statement (1 page) |
1 August 2001 | Re-registration of Memorandum and Articles (14 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Declaration on reregistration from private to PLC (1 page) |
1 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
12 January 2000 | Nc inc already adjusted 21/12/99 (2 pages) |
12 January 2000 | Ad 21/12/99--------- £ si 2200000@1=2200000 £ ic 100/2200100 (2 pages) |
12 January 2000 | Nc inc already adjusted 21/12/99 (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Ad 21/12/99--------- £ si 2200000@1=2200000 £ ic 100/2200100 (2 pages) |
12 January 2000 | Resolutions
|
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
17 November 1999 | Company name changed D.S. estates (blackburn) LIMITED\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed D.S. estates (blackburn) LIMITED\certificate issued on 18/11/99 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Return made up to 11/12/98; full list of members (20 pages) |
15 February 1999 | Return made up to 11/12/98; full list of members (20 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (3 pages) |
12 February 1998 | Location of register of members (1 page) |
12 February 1998 | Return made up to 11/12/97; full list of members (14 pages) |
12 February 1998 | Location of register of members (1 page) |
12 February 1998 | Return made up to 11/12/97; full list of members (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 11/12/96; full list of members (16 pages) |
19 February 1997 | Return made up to 11/12/96; full list of members (16 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
13 December 1995 | Return made up to 11/12/95; full list of members
|
13 December 1995 | Return made up to 11/12/95; full list of members
|
9 March 1995 | Particulars of mortgage/charge (5 pages) |
7 March 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Particulars of mortgage/charge (5 pages) |
7 January 1994 | Company name changed\certificate issued on 07/01/94 (2 pages) |
7 January 1994 | Company name changed\certificate issued on 07/01/94 (2 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
11 December 1992 | Incorporation (36 pages) |
11 December 1992 | Incorporation (36 pages) |
11 December 1992 | Incorporation (36 pages) |