York House
London
W1H 7LX
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 March 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 March 2020) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 March 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Vanhurst Thorncombe Street Bramley Surrey GU5 0ND |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(4 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 February 1997) |
Role | Chartered Surveyor |
Correspondence Address | Herons Farm Kirdford Billingshurst West Sussex RH14 0ND |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
21 December 2003 | Delivered on: 31 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment in security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignors rights interests and benefits in and to the loan agreement. See the mortgage charge document for full details. Outstanding |
---|---|
26 September 2003 | Delivered on: 3 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company or the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a gallions reach shopping park beckton t/n EGL423215 and EGL423311. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 June 2002 | Delivered on: 20 June 2002 Persons entitled: Credit Lyonnais,London Branch,as Agent and Trustee for Each of the Finance Parties Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from an obligor or by some other person of each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including the freehold property known as gallions reach shopping park,beckton; EGL423215 and EGL423311. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2001 | Delivered on: 4 May 2001 Satisfied on: 26 April 2002 Persons entitled: Lattice Property Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 3.5(b) and (c) of a variation agreement dated 2 february 2001 (as defined) being deferred consideration of £9,700,000.00 due on 21 june 2001 and £9,700,000.00 due on 21 december 2001. Particulars: F/Hold land/blds known as part of gallons reach,beckton with all buildings,fixtures,fixed plant and machinery thereon. Fully Satisfied |
20 December 1996 | Delivered on: 6 January 1997 Satisfied on: 6 January 2000 Persons entitled: The Sumitomo Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the "finance document". Particulars: Aquila house soho square london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 21 September 1993 Satisfied on: 9 December 2000 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch Classification: Debenture Secured details: All monies due from each obligor (as defined) to the chargee on any account whatsoever under the terms of each finance document (as defined). Particulars: Aquila house, soho square, london t/nos. LN17685, 392206, LN23994, LN83684 and 41763. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (3 pages) |
3 December 2019 | Termination of appointment of Benjamin Toby Grose as a director on 2 December 2019 (1 page) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
22 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
22 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
2 February 2019 | Satisfaction of charge 5 in full (4 pages) |
2 February 2019 | Satisfaction of charge 6 in full (4 pages) |
2 February 2019 | Satisfaction of charge 4 in full (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
27 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
20 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
20 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
30 October 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
30 October 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
29 October 2009 | Appointment of Mr Philip John Martin as a director (2 pages) |
29 October 2009 | Appointment of Mr Philip John Martin as a director (2 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
30 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
30 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (2 pages) |
18 April 2006 | Auditor's resignation (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
3 October 2003 | Particulars of mortgage/charge (10 pages) |
3 October 2003 | Particulars of mortgage/charge (10 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (5 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (5 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Particulars of mortgage/charge (14 pages) |
20 June 2002 | Particulars of mortgage/charge (14 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 25/01/02; no change of members (5 pages) |
1 February 2002 | Return made up to 25/01/02; no change of members (5 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Return made up to 25/01/01; no change of members (4 pages) |
25 January 2001 | Return made up to 25/01/01; no change of members (4 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
11 December 2000 | Company name changed parinv (west end) LIMITED\certificate issued on 11/12/00 (3 pages) |
11 December 2000 | Company name changed parinv (west end) LIMITED\certificate issued on 11/12/00 (3 pages) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
14 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 January 1998 | Return made up to 25/01/98; no change of members (8 pages) |
16 January 1998 | Return made up to 25/01/98; no change of members (8 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (4 pages) |
25 February 1997 | New director appointed (4 pages) |
21 February 1997 | Return made up to 25/01/97; full list of members (9 pages) |
21 February 1997 | Return made up to 25/01/97; full list of members (9 pages) |
6 January 1997 | Particulars of mortgage/charge (9 pages) |
6 January 1997 | Particulars of mortgage/charge (9 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 October 1996 | Auditor's resignation (1 page) |
25 October 1996 | Auditor's resignation (1 page) |
20 February 1996 | Return made up to 25/01/96; no change of members (7 pages) |
20 February 1996 | Return made up to 25/01/96; no change of members (7 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: the economist building economist plaza 25 st jamess street london SW1A 1HG (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: the economist building economist plaza 25 st jamess street london SW1A 1HG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |