Levallois Perret
92532
Director Name | Mr Benjamin Haworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7/21 Goswell Road London EC1M 7AH |
Director Name | Frederic Carre |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(28 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18-21 Northumberland Avenue London WC2N 5EA |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Gerard Larose |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 13 Square Port Royal Paris 13 C France |
Secretary Name | Michele Villerot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Rue Pierre Larousse Paris 14 E France |
Director Name | Jean-Paul Fournie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 8 Rue Du Chemin Vert Paris 75011 |
Director Name | Simon Blaxland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Tynte Cottage Enmore Somerset TA5 2DU |
Director Name | Sym Keun Lee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2000(7 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2000(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2005) |
Role | CEO |
Correspondence Address | Am Schnittelberg 30 D-65812 Bad Soden Foreign Germany |
Secretary Name | Florence Michele Chantal Brillet De Cande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 2 Allee Charles Gounod 78670 Villennes France |
Director Name | Jean Claude Erne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 France |
Director Name | Kee Hiong Chong |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 132 Binchnag Rise Singapore 579966 Singaspore |
Director Name | Rebecca Catherine Hollants Van Loocke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2012) |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | 4 Rosenau Road London SW11 4QN |
Director Name | Choon Kwang Tan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Rebecca Catherine Hollants Van Loocke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2012) |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | 4 Rosenau Road London SW11 4QN |
Director Name | Mrs Marie-Isabelle Aw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2012(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 2019) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Kian Tiong Alfred Ong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2014(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Ascott Centre For Excellence 2 Anthony Road Singapore 229956 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fbm.com |
---|
Registered Address | 7-21 Goswell Road London EC1M 7AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
151k at £10 | Oriville Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,526,262 |
Net Worth | £3,930,215 |
Cash | £3,817,458 |
Current Liabilities | £34,841,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
9 February 2005 | Delivered on: 24 February 2005 Satisfied on: 30 March 2013 Persons entitled: Calyon Classification: Debenture Secured details: All monies due or to become due from the company to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title,estate and other interest of the company in each of the properties,all plant and machinery,all intellectual property or sinular rights,all bank account and all cash,instruments,investments and securities at any time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 April 2003 | Delivered on: 16 April 2003 Persons entitled: Credit Lyonnais S.A.(As Security Agent for the Lenders),France Classification: Debenture Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including all right,title,estate and other interests in the freehold property known as 7-21 goswell road; t/no ngl 220766 and the freehold land in northumberland avenue and craven st,city of westminster; t/no 459174; see form 395 for details. 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 |
29 April 1998 | Delivered on: 30 April 1998 Persons entitled: Depfa-Bank France S.A.(As Security Trustee for the Lenders) Classification: A supplemental deed Secured details: All monies due or to become due from the company to the chargee or any of them under the terms of the credit agreement, any security document or any other document or instrument executed in connection therewith on any current or other account or in any other manner whatsoever. Particulars: By way of legal mortgage f/h land in northumberland avenue and craven street in the city of westminster t/n-459174; and by way of first fixed charge all right title estate and other interests of the company in each of the properties not effectively mortgaged. Outstanding |
19 March 1998 | Delivered on: 6 April 1998 Persons entitled: Credit Lyonnais and Deutsche Pfandbrief Und Hypotheken-Bank Ag Classification: Pledge cash deposit agreement Secured details: A loan in the amount of £17,000,000 due from the company to the chargee under the terms of the loan agreement (as more particularly described in paragraph 2 of the preamble to the pledge agreement "the london trafalgar tranche"). Particulars: The totality of the sums standing to the credit of the pledged account (together the pledged amount in accordance with article 1.2 of the pledge agreement) (I) 17,000,000 in respect of the london trafalgar tranche made available by the lenders (ii) £10,788,750 in respect of the contribution of additional equity by the borrower. See the mortgage charge document for full details. Outstanding |
19 March 1998 | Delivered on: 24 March 1998 Persons entitled: Depfa-Bank France S.A.(As Security Trustee for the Lenders (as Therein Defined)) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the credit agreement or any security document (as therein defined). Particulars: The f/h property k/a 7-21 goswell road t/n NGL220766. 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. Outstanding |
2 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
28 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
31 March 2021 | Appointment of Frederic Carre as a director on 31 March 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 September 2019 | Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages) |
14 February 2019 | Termination of appointment of Kian Tiong Alfred Ong as a director on 31 January 2019 (1 page) |
14 February 2019 | Appointment of Ngok Wai Lee as a director on 31 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 October 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
21 October 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page) |
23 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 February 2014 | Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director (2 pages) |
8 January 2014 | Termination of appointment of Choon Tan as a director (1 page) |
8 January 2014 | Termination of appointment of Choon Tan as a director (1 page) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director (2 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
8 November 2012 | Appointment of Mrs Marie-Isabelle Aw as a director (2 pages) |
8 November 2012 | Appointment of Mrs Marie-Isabelle Aw as a director (2 pages) |
30 October 2012 | Termination of appointment of Rebecca Hollants Van Loocke as a director (1 page) |
30 October 2012 | Termination of appointment of Rebecca Hollants Van Loocke as a director (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Amended full accounts made up to 31 December 2010 (17 pages) |
22 December 2011 | Amended full accounts made up to 31 December 2010 (17 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Appointment of Choon Kwang Tan as a director (2 pages) |
14 June 2010 | Appointment of Choon Kwang Tan as a director (2 pages) |
14 June 2010 | Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages) |
14 June 2010 | Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages) |
12 May 2010 | Termination of appointment of Kee Chong as a director (1 page) |
12 May 2010 | Termination of appointment of Kee Chong as a director (1 page) |
19 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 18/21 northumberland avenue london WC2N 5BJ (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 18/21 northumberland avenue london WC2N 5BJ (1 page) |
31 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / sym lee / 11/11/2008 (1 page) |
30 March 2009 | Director's change of particulars / sym lee / 11/11/2008 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
20 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
8 July 2008 | Director appointed kee hiong chong (2 pages) |
8 July 2008 | Director appointed kee hiong chong (2 pages) |
24 April 2008 | Return made up to 21/01/07; full list of members; amend (5 pages) |
24 April 2008 | Return made up to 21/01/07; full list of members; amend (5 pages) |
21 April 2008 | Appointment terminated director rebecca hollants van loocke (1 page) |
21 April 2008 | Appointment terminated director rebecca hollants van loocke (1 page) |
17 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
17 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
15 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
12 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 21/01/05; full list of members (5 pages) |
16 March 2005 | Return made up to 21/01/05; full list of members (5 pages) |
24 February 2005 | Particulars of mortgage/charge (18 pages) |
24 February 2005 | Particulars of mortgage/charge (18 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
8 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
24 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
24 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
26 November 2002 | Return made up to 21/01/02; full list of members (5 pages) |
26 November 2002 | Return made up to 21/01/02; full list of members (5 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members (5 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members (5 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
4 December 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 December 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 February 2000 | Return made up to 21/01/00; full list of members (5 pages) |
15 February 2000 | Return made up to 21/01/00; full list of members (5 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 7/21 goswell road london EC1 (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 7/21 goswell road london EC1 (1 page) |
7 July 1999 | Return made up to 21/01/99; full list of members (5 pages) |
7 July 1999 | Return made up to 21/01/99; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 April 1998 | Particulars of mortgage/charge (7 pages) |
30 April 1998 | Particulars of mortgage/charge (7 pages) |
6 April 1998 | Particulars of mortgage/charge (7 pages) |
6 April 1998 | Particulars of mortgage/charge (7 pages) |
24 March 1998 | Particulars of mortgage/charge (15 pages) |
24 March 1998 | Particulars of mortgage/charge (15 pages) |
10 March 1998 | Return made up to 21/01/98; full list of members (5 pages) |
10 March 1998 | Return made up to 21/01/98; full list of members (5 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 February 1997 | Return made up to 21/01/97; full list of members (5 pages) |
27 February 1997 | Return made up to 21/01/97; full list of members (5 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 February 1996 | Return made up to 21/01/96; no change of members
|
12 February 1996 | Return made up to 21/01/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 January 1995 | Return made up to 21/01/95; change of members (5 pages) |
26 January 1995 | Return made up to 21/01/95; change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
16 March 1994 | Director resigned;new director appointed (2 pages) |
16 March 1994 | Ad 15/02/94--------- £ si 150000@10=1500000 £ ic 10000/1510000 (2 pages) |
16 March 1994 | Director resigned;new director appointed (2 pages) |
16 March 1994 | Ad 15/02/94--------- £ si 150000@10=1500000 £ ic 10000/1510000 (2 pages) |
16 March 1994 | Return made up to 21/01/94; full list of members (5 pages) |
16 March 1994 | Return made up to 21/01/94; full list of members (5 pages) |
29 October 1993 | Registered office changed on 29/10/93 from: 35 st. Thomas street london SE1 9SN (1 page) |
29 October 1993 | Registered office changed on 29/10/93 from: 35 st. Thomas street london SE1 9SN (1 page) |
19 February 1993 | Director resigned;new director appointed (2 pages) |
19 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1993 | Director resigned;new director appointed (2 pages) |
10 February 1993 | Resolutions
|
10 February 1993 | Resolutions
|
10 February 1993 | Ad 29/01/93--------- £ si 998@10=9980 £ ic 20/10000 (2 pages) |
10 February 1993 | Ad 29/01/93--------- £ si 998@10=9980 £ ic 20/10000 (2 pages) |
10 February 1993 | Accounting reference date notified as 31/12 (1 page) |
10 February 1993 | Resolutions
|
10 February 1993 | Resolutions
|
10 February 1993 | Accounting reference date notified as 31/12 (1 page) |
10 February 1993 | Resolutions
|
10 February 1993 | Resolutions
|
21 January 1993 | Incorporation (16 pages) |
21 January 1993 | Incorporation (16 pages) |