London
W1K 1RB
Director Name | Mark Sandiforth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Acquisitions Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Berkeley House 304, Regents Park Road London N3 2JX |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304, Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304, Regents Park Road London N3 2JX |
Director Name | David Keith Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1993) |
Role | Accountant |
Correspondence Address | 56 Wigmore Street London W1H 9DG |
Director Name | Mr Ian Henry Read |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn House Orchard Place Westbury Brackley Northamptonshire NN13 5JT |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | Catherine Gregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 September 2003) |
Role | Administration Manager |
Correspondence Address | 80 Ermine Road Lewisham London SE13 7JR |
Director Name | David Marcus Joseph |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 28 Dollis Avenue London N3 1DB |
Director Name | Mr Graham Ashley Shapiro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Little Manor Hartsbourne Road Bushey Heath Hertfordshire WD2 1JJ |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2007) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Website | www.fmplc.co.uk/ |
---|---|
Telephone | 020 79404760 |
Telephone region | London |
Registered Address | Butlers Wharf Building 36 Shad Thames London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Solitaire Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,932,504 |
Net Worth | £2,602,425 |
Cash | £191,679 |
Current Liabilities | £473,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
7 October 2008 | Delivered on: 14 October 2008 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 November 2006 | Delivered on: 22 November 2006 Satisfied on: 27 July 2007 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 April 2004 | Delivered on: 10 April 2004 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
13 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
1 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
16 June 2022 | Satisfaction of charge 3 in full (1 page) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
15 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 February 2020 | Register inspection address has been changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304,Regents Park Road London N3 2JX (1 page) |
5 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Mr Paul Hallam on 10 July 2019 (2 pages) |
4 February 2020 | Secretary's details changed for Mr Daniel Lau on 10 July 2019 (1 page) |
4 February 2020 | Director's details changed for Mr Michael John Gaston on 25 January 2019 (2 pages) |
23 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
19 July 2019 | Change of details for Solitaire Group Limited as a person with significant control on 2 April 2019 (2 pages) |
19 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 January 2019 | Register inspection address has been changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom to Berkeley House 304 Regents Park Road London N3 2JY (1 page) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 January 2016 | Director's details changed for Mark Sandiforth on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mark Sandiforth on 29 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mark Sandiforth on 1 January 2014 (3 pages) |
4 March 2015 | Director's details changed for Mark Sandiforth on 1 January 2014 (3 pages) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mark Sandiforth on 1 January 2014 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 February 2014 | Registered office address changed from 36 Butlers Wharf Building 36 Shad Thames London SE1 2YE England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 36 Butlers Wharf Building 36 Shad Thames London SE1 2YE England on 19 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 11 Marshal Sea Road London SE1 1EN on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 11 Marshal Sea Road London SE1 1EN on 18 February 2014 (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Register inspection address has been changed (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mark Sandiforth on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mark Sandiforth on 15 February 2010 (2 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 March 2009 | Director appointed michael john gaston (2 pages) |
20 March 2009 | Director appointed michael john gaston (2 pages) |
19 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
25 November 2008 | Appointment terminated director ian read (1 page) |
25 November 2008 | Appointment terminated director ian read (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from molteno house 302 regents park road finchley london N3 2JX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from molteno house 302 regents park road finchley london N3 2JX (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 11 marshall sea road london SE1 1EN (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 11 marshall sea road london SE1 1EN (1 page) |
21 October 2008 | Appointment terminated director ian read (1 page) |
21 October 2008 | Appointment terminated director ian read (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 11 marshall sea road london SE1 1EN (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 11 marshall sea road london SE1 1EN (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 July 2008 | Return made up to 20/01/08; full list of members (4 pages) |
22 July 2008 | Return made up to 20/01/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director graham shapiro (1 page) |
18 July 2008 | Appointment terminated director graham shapiro (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: euro house 131-133 ballards lane london N3 1GR (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: euro house 131-133 ballards lane london N3 1GR (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: lynwood house 10 victors way barnet EN5 5TZ (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: lynwood house 10 victors way barnet EN5 5TZ (1 page) |
26 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
31 October 2006 | Auditor's resignation (4 pages) |
31 October 2006 | Auditor's resignation (4 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 February 2006 | Return made up to 20/01/06; full list of members (4 pages) |
24 February 2006 | Return made up to 20/01/06; full list of members (4 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (21 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (21 pages) |
8 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
8 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
5 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
5 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
1 September 2003 | Return made up to 20/01/03; full list of members; amend (5 pages) |
1 September 2003 | Return made up to 20/01/03; full list of members; amend (5 pages) |
14 April 2003 | Return made up to 20/01/03; full list of members (6 pages) |
14 April 2003 | Return made up to 20/01/03; full list of members (6 pages) |
27 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
27 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
17 September 2002 | Return made up to 20/01/02; full list of members (5 pages) |
17 September 2002 | Return made up to 20/01/02; full list of members (5 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
23 April 2001 | Return made up to 20/01/01; full list of members (7 pages) |
23 April 2001 | Return made up to 20/01/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
23 March 2000 | Return made up to 20/01/00; full list of members
|
23 March 2000 | Return made up to 20/01/00; full list of members
|
7 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (14 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (8 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (8 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Memorandum and Articles of Association (5 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Memorandum and Articles of Association (5 pages) |
21 January 1999 | Resolutions
|
20 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
25 November 1998 | Ad 31/03/98--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
25 November 1998 | Ad 31/03/98--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Return made up to 20/01/98; full list of members (7 pages) |
3 February 1998 | Return made up to 20/01/98; full list of members (7 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
13 February 1997 | Return made up to 20/01/97; full list of members
|
13 February 1997 | Return made up to 20/01/97; full list of members
|
3 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1996 | Return made up to 20/01/96; full list of members
|
30 April 1996 | Return made up to 20/01/96; full list of members
|
17 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
17 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 150 minories london ebn 1LS (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 150 minories london ebn 1LS (1 page) |
18 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 January 1995 | Return made up to 20/01/95; change of members
|
18 January 1995 | Return made up to 20/01/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
4 March 1994 | Return made up to 20/01/94; full list of members (7 pages) |
4 March 1994 | Return made up to 20/01/94; full list of members (7 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Ad 11/02/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Ad 11/02/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
20 January 1993 | Incorporation (20 pages) |
20 January 1993 | Incorporation (20 pages) |