Chelsea Harbour
London
SW10 0XF
Director Name | Prof John Edward Hegarty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2011(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Keith Browne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 January 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Palmerston Gardens Rathmines Dublin 6 Ireland |
Director Name | Dr Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(21 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(22 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 03 April 2017(24 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Ralph Kim Martin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 1993) |
Role | Bank Official |
Correspondence Address | 7 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Secretary Name | Mr Philip Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 1993) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Road Redhill Surrey RH1 1BT |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1993(4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1993(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Patrick Anthony Byrne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1996(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 November 2002) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coombe Ridings Kingston Hill Kingston Surrey KT2 7JT |
Director Name | David Lloyd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | Appletree Cottage 12 Leys Road Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Eamon Francis McElroy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2005) |
Role | Retired Bank Executive |
Correspondence Address | 1a Malone Park Central Belfast County Antrim BT9 6NP Northern Ireland |
Director Name | Prof John Edward Hegarty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2006) |
Role | Consultant Physician |
Country of Residence | Ireland |
Correspondence Address | 16 Avoca Ave Blackrock Co Dublin Irish |
Director Name | Edward Joseph Irwin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | John Craig Hughes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Lansdowne Crescent London W11 2NT |
Director Name | John Mark Benn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2005(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2006) |
Role | Chief Executive |
Correspondence Address | 12 Ch.Des Moissons 1294 Genthod Switzerland |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Eamon Francis McElroy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | John Craig Hughes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 75 Valencia Court Portola Valley California 94028 |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freemantle Farm Houghton Stockbridge Hampshire SO20 6LH |
Director Name | Mrs Carole Hunt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Charles McCreevy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2011(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Baroness Margaret Anne Ford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Anthony Rhys Bourne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(18 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
Director Name | Mr David Edmonds Cbe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(20 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51.7m at £0.2 | Barchester Holdco (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £523,400,000 |
Gross Profit | £47,615,000 |
Net Worth | £54,525,000 |
Cash | £11,037,000 |
Current Liabilities | £123,880,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
13 July 2006 | Delivered on: 25 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An intercreditor and subordination agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. Fully Satisfied |
---|---|
13 July 2006 | Delivered on: 20 July 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 20 July 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee") Classification: Debenture Secured details: The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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 including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2004 | Delivered on: 2 November 2004 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee 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 |
27 November 2003 | Delivered on: 12 December 2003 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) 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 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 |
3 November 2003 | Delivered on: 19 November 2003 Satisfied on: 22 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman policy Secured details: All monies due or to become due from the borrower to the security trustee and the banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment its whole right, title, interest and benefit in and to the life policy and all sums assured by it any bonuses and benefits in and to the life policy;. See the mortgage charge document for full details. Fully Satisfied |
3 March 2003 | Delivered on: 6 March 2003 Satisfied on: 12 November 2013 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit 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 sum of £12,649.46 or such sum as may represent six months rent and vat payable under the terms of the lease dated 3 march 2003. Fully Satisfied |
4 September 2001 | Delivered on: 7 September 2001 Satisfied on: 30 October 2004 Persons entitled: The Royal Bank of Scotland 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 |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 March 2007 | Delivered on: 7 March 2007 Satisfied on: 12 November 2013 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit 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 sum of £84,600 or such other sum,. See the mortgage charge document for full details. Fully Satisfied |
1 March 1995 | Delivered on: 14 March 1995 Satisfied on: 22 November 2003 Persons entitled: Allied Irish Banks, P.L.C. (As Trustee for Itself and Aib Finance Limited) Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: Any money or other assets which the company receives from the borrower. See the mortgage charge document for full details. Fully Satisfied |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
20 December 2022 | Registration of charge 027922850016, created on 19 December 2022 (42 pages) |
3 October 2022 | Group of companies' accounts made up to 31 December 2021 (52 pages) |
29 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
2 October 2021 | Group of companies' accounts made up to 31 December 2020 (54 pages) |
10 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
29 May 2020 | Registration of charge 027922850015, created on 28 May 2020 (41 pages) |
22 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 027922850014, created on 20 December 2019 (41 pages) |
3 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
15 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 027922850013 (5 pages) |
15 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 027922850012 (5 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
16 July 2018 | Termination of appointment of David Edmonds Cbe as a director on 9 July 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr John Coleman on 27 February 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr John Coleman on 27 February 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Anthony Rhys Bourne on 27 February 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Edmonds Cbe on 27 February 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Anthony Rhys Bourne on 27 February 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Edmonds Cbe on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Trish Morris-Thompson as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Trish Morris-Thompson as a director on 28 February 2017 (1 page) |
18 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
8 August 2016 | Registration of charge 027922850013, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 027922850013, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2015 | Appointment of Mr John Coleman as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr John Coleman as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr John Coleman as a director on 1 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 (1 page) |
14 November 2014 | Termination of appointment of Richard Peter Heydon Stockford as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Richard Peter Heydon Stockford as a director on 13 November 2014 (1 page) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
11 June 2014 | Appointment of Pete Calveley as a director (2 pages) |
11 June 2014 | Appointment of Pete Calveley as a director (2 pages) |
3 June 2014 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
3 June 2014 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Termination of appointment of David Duncan as a director (1 page) |
2 April 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages) |
2 April 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages) |
2 April 2014 | Termination of appointment of David Duncan as a director (1 page) |
28 January 2014 | Appointment of Keith Browne as a director (2 pages) |
28 January 2014 | Appointment of Keith Browne as a director (2 pages) |
10 January 2014 | Termination of appointment of Edward Irwin as a director (1 page) |
10 January 2014 | Termination of appointment of Edward Irwin as a director (1 page) |
9 January 2014 | Termination of appointment of Michael Parsons as a director (1 page) |
9 January 2014 | Termination of appointment of Michael Parsons as a director (1 page) |
12 December 2013 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
12 December 2013 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
12 November 2013 | Satisfaction of charge 3 in full (4 pages) |
12 November 2013 | Satisfaction of charge 10 in full (4 pages) |
12 November 2013 | Satisfaction of charge 10 in full (4 pages) |
12 November 2013 | Satisfaction of charge 3 in full (4 pages) |
22 October 2013 | Satisfaction of charge 11 in full (4 pages) |
22 October 2013 | Satisfaction of charge 11 in full (4 pages) |
22 October 2013 | Satisfaction of charge 8 in full (4 pages) |
22 October 2013 | Satisfaction of charge 8 in full (4 pages) |
10 October 2013 | Registration of charge 027922850012 (44 pages) |
10 October 2013 | Registration of charge 027922850012 (44 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
24 April 2013 | Appointment of Ms Trish Morris-Thompson as a director (2 pages) |
24 April 2013 | Appointment of Ms Trish Morris-Thompson as a director (2 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (12 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (12 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
3 September 2012 | Termination of appointment of Francesca Welbore-Ker as a director (1 page) |
3 September 2012 | Termination of appointment of Francesca Welbore-Ker as a director (1 page) |
20 July 2012 | Appointment of Mr David Edmonds Cbe as a director (2 pages) |
20 July 2012 | Appointment of Mr David Edmonds Cbe as a director (2 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
18 May 2012 | Termination of appointment of Charles Mccreevy as a director (1 page) |
18 May 2012 | Termination of appointment of Charles Mccreevy as a director (1 page) |
30 April 2012 | Termination of appointment of Kenneth Wilson as a director (1 page) |
30 April 2012 | Termination of appointment of Kenneth Wilson as a director (1 page) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Termination of appointment of John Hughes as a director (1 page) |
1 February 2012 | Termination of appointment of John Hughes as a director (1 page) |
27 January 2012 | Termination of appointment of Denis Brosnan as a director (1 page) |
27 January 2012 | Termination of appointment of Denis Brosnan as a director (1 page) |
4 January 2012 | Appointment of Mr Anthony Rhys Bourne as a director (2 pages) |
4 January 2012 | Appointment of Mr Anthony Rhys Bourne as a director (2 pages) |
4 January 2012 | Termination of appointment of Anthony Bourne as a director (1 page) |
4 January 2012 | Termination of appointment of Anthony Bourne as a director (1 page) |
4 January 2012 | Appointment of Baroness Margaret Anne Ford as a director (2 pages) |
4 January 2012 | Appointment of Baroness Margaret Anne Ford as a director (2 pages) |
28 December 2011 | Memorandum and Articles of Association (13 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Memorandum and Articles of Association (13 pages) |
28 December 2011 | Resolutions
|
16 December 2011 | Appointment of Mr Antony Bourne as a director (2 pages) |
16 December 2011 | Appointment of Mr Antony Bourne as a director (2 pages) |
12 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page) |
12 December 2011 | Appointment of Mr Richard Peter Heydon Stockford as a director (2 pages) |
12 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page) |
12 December 2011 | Appointment of Mr Richard Peter Heydon Stockford as a director (2 pages) |
8 December 2011 | Appointment of Mr Charles Mccreevy as a director (2 pages) |
8 December 2011 | Appointment of Mr Charles Mccreevy as a director (2 pages) |
30 November 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
30 November 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
23 November 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
9 November 2011 | Appointment of Professor John Edward Hegarty as a director (2 pages) |
9 November 2011 | Appointment of Professor John Edward Hegarty as a director (2 pages) |
18 October 2011 | Termination of appointment of Greg Swire as a director (1 page) |
18 October 2011 | Termination of appointment of Carole Hunt as a director (1 page) |
18 October 2011 | Termination of appointment of Greg Swire as a director (1 page) |
18 October 2011 | Termination of appointment of Carole Hunt as a director (1 page) |
29 July 2011 | Termination of appointment of Eamon Mcelroy as a director (1 page) |
29 July 2011 | Termination of appointment of Eamon Mcelroy as a director (1 page) |
14 July 2011 | Group of companies' accounts made up to 31 December 2010 (50 pages) |
14 July 2011 | Group of companies' accounts made up to 31 December 2010 (50 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Termination of appointment of Owen Mcgartoll as a director (1 page) |
23 March 2011 | Termination of appointment of Owen Mcgartoll as a director (1 page) |
6 August 2010 | Group of companies' accounts made up to 31 December 2009 (49 pages) |
6 August 2010 | Group of companies' accounts made up to 31 December 2009 (49 pages) |
18 June 2010 | Director's details changed for John Craig Hughes on 16 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Craig Hughes on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Craig Hughes on 16 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Craig Hughes on 18 June 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Director's details changed for Kenneth Adrian Raymond Wilson on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Director's details changed for Kenneth Adrian Raymond Wilson on 20 April 2010 (2 pages) |
24 February 2010 | Director's details changed for Greg Swire on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Gerard Bateson on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Francesca Welbore-Ker on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Eamon Francis Mcelroy on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Carole Hunt on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Gerard Bateson on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Greg Swire on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Greg Swire on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Carole Hunt on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Gerard Bateson on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Carole Hunt on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Eamon Francis Mcelroy on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Francesca Welbore-Ker on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Eamon Francis Mcelroy on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Francesca Welbore-Ker on 2 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of Timothy Hammond as a director (1 page) |
2 February 2010 | Termination of appointment of Timothy Hammond as a director (1 page) |
29 January 2010 | Director's details changed for Edward Joseph Irwin on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Denis Brosnan on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Edward Joseph Irwin on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Edward Joseph Irwin on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Denis Brosnan on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Denis Brosnan on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
10 July 2009 | Director's change of particulars / timothy hammond / 10/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / timothy hammond / 10/07/2009 (1 page) |
8 June 2009 | Director's change of particulars / timothy hammond / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / timothy hammond / 08/06/2009 (1 page) |
30 March 2009 | Return made up to 28/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (7 pages) |
27 March 2009 | Director's change of particulars / michael parsons / 01/12/2008 (1 page) |
27 March 2009 | Director's change of particulars / michael parsons / 01/12/2008 (1 page) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (7 pages) |
29 March 2008 | Director's change of particulars / john hughes / 01/12/2007 (1 page) |
29 March 2008 | Director's change of particulars / john hughes / 01/12/2007 (1 page) |
28 March 2008 | Director's change of particulars / timothy hammond / 01/12/2007 (1 page) |
28 March 2008 | Director's change of particulars / denis brosnan / 01/12/2007 (1 page) |
28 March 2008 | Director's change of particulars / timothy hammond / 01/12/2007 (1 page) |
28 March 2008 | Director's change of particulars / denis brosnan / 01/12/2007 (1 page) |
26 February 2008 | Director appointed greg swire (3 pages) |
26 February 2008 | Director appointed carole hunt (3 pages) |
26 February 2008 | Director appointed greg swire (3 pages) |
26 February 2008 | Director appointed carole hunt (3 pages) |
8 January 2008 | New director appointed (5 pages) |
8 January 2008 | New director appointed (5 pages) |
1 September 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
1 September 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (5 pages) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (5 pages) |
26 January 2007 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
26 January 2007 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New director appointed (3 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
1 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
1 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
10 July 2005 | Memorandum and Articles of Association (7 pages) |
10 July 2005 | Memorandum and Articles of Association (7 pages) |
2 June 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Return made up to 28/03/05; no change of members (12 pages) |
18 April 2005 | Return made up to 28/03/05; no change of members (12 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | New director appointed (4 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
30 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
30 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
12 December 2003 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Particulars of mortgage/charge (9 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (9 pages) |
19 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2003 | Particulars of mortgage/charge (9 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
8 August 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
8 August 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
8 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
2 August 2002 | Application for reregistration from PLC to private (1 page) |
2 August 2002 | Application for reregistration from PLC to private (1 page) |
1 August 2002 | Ad 03/07/02--------- £ si [email protected]=202756 £ ic 12709949/12912705 (2 pages) |
1 August 2002 | Statement of affairs (7 pages) |
1 August 2002 | Statement of affairs (7 pages) |
1 August 2002 | Statement of affairs (7 pages) |
1 August 2002 | Statement of affairs (7 pages) |
1 August 2002 | Statement of affairs (7 pages) |
1 August 2002 | Ad 03/07/02--------- £ si [email protected]=202756 £ ic 12709949/12912705 (2 pages) |
1 August 2002 | Statement of affairs (7 pages) |
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
8 May 2002 | Re-registration of Memorandum and Articles (13 pages) |
8 May 2002 | Re-registration of Memorandum and Articles (13 pages) |
7 May 2002 | Return made up to 28/03/02; change of members
|
7 May 2002 | Return made up to 28/03/02; change of members
|
5 March 2002 | Ad 05/12/01--------- £ si [email protected]=3750 £ ic 12706199/12709949 (2 pages) |
5 March 2002 | Ad 05/12/01--------- £ si [email protected]=3750 £ ic 12706199/12709949 (2 pages) |
5 March 2002 | Statement of affairs (7 pages) |
5 March 2002 | Statement of affairs (7 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Ad 21/11/01--------- £ si [email protected]=14082 £ ic 12692117/12706199 (2 pages) |
11 January 2002 | Statement of affairs (5 pages) |
11 January 2002 | Statement of affairs (8 pages) |
11 January 2002 | Statement of affairs (7 pages) |
11 January 2002 | Statement of affairs (7 pages) |
11 January 2002 | Statement of affairs (5 pages) |
11 January 2002 | Statement of affairs (8 pages) |
11 January 2002 | Ad 21/11/01--------- £ si [email protected]=14082 £ ic 12692117/12706199 (2 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Ad 22/12/00--------- £ si [email protected] (2 pages) |
13 June 2001 | Statement of affairs (20 pages) |
13 June 2001 | Statement of affairs (20 pages) |
13 June 2001 | Ad 22/12/00--------- £ si [email protected] (2 pages) |
1 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
1 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members
|
19 April 2001 | Return made up to 28/03/01; full list of members
|
11 October 2000 | £ ic 12662617/12476613 28/08/00 £ sr [email protected]=186004 (1 page) |
11 October 2000 | £ ic 12662617/12476613 28/08/00 £ sr [email protected]=186004 (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
5 September 2000 | Ad 01/08/00--------- £ si [email protected]=47325 £ ic 12615292/12662617 (4 pages) |
5 September 2000 | Ad 01/08/00--------- £ si [email protected]=47325 £ ic 12615292/12662617 (4 pages) |
21 April 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
21 April 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
13 April 2000 | Return made up to 28/03/00; change of members (12 pages) |
13 April 2000 | Return made up to 28/03/00; change of members (12 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
16 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
16 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
19 March 1999 | Return made up to 22/02/99; full list of members (28 pages) |
19 March 1999 | Return made up to 22/02/99; full list of members (28 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
27 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
17 March 1998 | Return made up to 22/02/98; bulk list available separately (18 pages) |
17 March 1998 | Return made up to 22/02/98; bulk list available separately (18 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | Ad 18/09/97--------- £ si [email protected]=15125 £ ic 12600167/12615292 (2 pages) |
30 September 1997 | Ad 18/09/97--------- £ si [email protected]=15125 £ ic 12600167/12615292 (2 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (25 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (25 pages) |
25 March 1997 | Return made up to 22/02/97; bulk list available separately (17 pages) |
25 March 1997 | Return made up to 22/02/97; bulk list available separately (17 pages) |
25 November 1996 | Ad 21/10/96--------- £ si [email protected]=563697 £ ic 12036469/12600166 (2 pages) |
25 November 1996 | Ad 21/10/96--------- £ si [email protected]=563697 £ ic 12036469/12600166 (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: audrey house, 15/20., ely place, london, EC1N 6SN. (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: audrey house, 15/20., ely place, london, EC1N 6SN. (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
21 March 1996 | Ad 01/02/96--------- £ si [email protected] (2 pages) |
21 March 1996 | Ad 01/02/96--------- £ si [email protected] (2 pages) |
19 March 1996 | Return made up to 22/02/96; bulk list available separately
|
19 March 1996 | Return made up to 22/02/96; bulk list available separately
|
25 October 1995 | Ad 29/09/95--------- £ si [email protected]=4787545 £ ic 6908012/11695557 (4 pages) |
25 October 1995 | Ad 29/09/95--------- £ si [email protected]=4787545 £ ic 6908012/11695557 (4 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Ad 01/06/95--------- £ si [email protected]=563697 £ ic 4258623/4822320 (2 pages) |
20 September 1995 | Ad 16/08/95--------- £ si [email protected]=567884 £ ic 6340128/6908012 (2 pages) |
20 September 1995 | Ad 28/07/95--------- £ si [email protected]=1517808 £ ic 4822320/6340128 (2 pages) |
20 September 1995 | Ad 16/08/95--------- £ si [email protected]=567884 £ ic 6340128/6908012 (2 pages) |
20 September 1995 | Ad 01/06/95--------- £ si [email protected]=563697 £ ic 4258623/4822320 (2 pages) |
20 September 1995 | Ad 28/07/95--------- £ si [email protected]=1517808 £ ic 4822320/6340128 (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Memorandum and Articles of Association (34 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Memorandum and Articles of Association (34 pages) |
3 July 1995 | Company name changed planvigil PUBLIC LIMITED COMPANY\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed planvigil PUBLIC LIMITED COMPANY\certificate issued on 04/07/95 (4 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
3 May 1995 | Return made up to 22/02/95; full list of members
|
3 May 1995 | Return made up to 22/02/95; full list of members
|
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 April 1994 | Listing of particulars (25 pages) |
8 April 1994 | Listing of particulars (25 pages) |
23 March 1994 | Full group accounts made up to 30 September 1993 (16 pages) |
23 March 1994 | Full group accounts made up to 30 September 1993 (16 pages) |
14 June 1993 | £ nc 100000/21875000 28/05/93 (1 page) |
14 June 1993 | Resolutions
|
14 June 1993 | Resolutions
|
14 June 1993 | £ nc 100000/21875000 28/05/93 (1 page) |
8 June 1993 | Prospectus (37 pages) |
8 June 1993 | Prospectus (37 pages) |
22 February 1993 | Incorporation (10 pages) |
22 February 1993 | Incorporation (10 pages) |