London
SW17 7AG
Director Name | Mrs Laura Muriel Moglestue-Blom |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 February 2023(30 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Bryan Niel Redpath |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Bovingdon Road London SW6 2AP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr Bryan Niel Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Bovingdon Road London SW6 2AP |
Director Name | Michael Finniston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1996) |
Role | Investment Banker |
Correspondence Address | 120 East 79th Street New York Ny 10021 |
Director Name | Charlotte Elizabeth Mary Gray |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1996) |
Role | Director Of Strategic Consulta |
Correspondence Address | 10 Sharsted Street London SE17 3TN |
Director Name | Carmelinda Kilkenny |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1995) |
Role | Consultant |
Correspondence Address | Sudbrook Cottage Sudbrook Lane Richmond Surrey TW10 7AT |
Director Name | Richard Clive Harmel |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 April 2006) |
Role | Investor |
Correspondence Address | 83 Dovehouse Street London SW3 6JZ |
Director Name | John Theroux |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1998) |
Role | Investor |
Correspondence Address | 57 South Edwardes Square London W11 2BE |
Director Name | Stanislas Michael Yassukovich |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Uk-Us |
Status | Resigned |
Appointed | 01 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lansdowne Mews London W11 3AN |
Director Name | Sir Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clarendon Road London W11 2HR |
Director Name | Michael Raymond Baliman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2006) |
Role | Consultant |
Correspondence Address | Brackenfell 12 Woodland Way Purley Surrey CR8 2HU |
Director Name | Mr Peter Mark Patrick O'Kane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Whichford Shipston On Stour Warwickshire CV36 5PQ |
Secretary Name | Roger Kenneth Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Ms Laura Muriel Blom |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.pasley-tyler.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73180800 |
Telephone region | London |
Registered Address | 42 Berkeley Square London W1J 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,915,584 |
Gross Profit | £2,470,435 |
Net Worth | £562,181 |
Cash | £1,372,495 |
Current Liabilities | £1,549,881 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
29 September 2008 | Delivered on: 8 October 2008 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed 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: Deposit balance, see image for full details. Outstanding |
---|---|
25 November 1994 | Delivered on: 10 December 1994 Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any sums deposited in any deposit account held with the security trustee at its branch at berkeley square house,10 berkeley sq,london W.1. see the mortgage charge document for full details. Outstanding |
28 November 1994 | Delivered on: 10 December 1994 Persons entitled: Allied Irish Banks,P.L.C, (As Security Trustee) and/or Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 berkeley sq,london W.1. 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 |
24 July 2007 | Delivered on: 25 July 2007 Satisfied on: 10 July 2009 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 7 May 2014 Classification: Series of debentures Fully Satisfied |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
---|---|
17 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Mrs Laura Muriel Moglestue-Blom as a director on 17 February 2023 (2 pages) |
1 July 2022 | Group of companies' accounts made up to 31 July 2021 (17 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
2 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 July 2019 (22 pages) |
1 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 31 July 2018 (22 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (10 pages) |
22 November 2017 | Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page) |
22 November 2017 | Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page) |
24 April 2017 | Group of companies' accounts made up to 31 July 2016 (16 pages) |
24 April 2017 | Group of companies' accounts made up to 31 July 2016 (16 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (12 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (12 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (17 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (17 pages) |
24 March 2016 | Termination of appointment of Roger Kenneth Fielder as a secretary on 26 February 2016 (1 page) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Roger Kenneth Fielder as a secretary on 26 February 2016 (1 page) |
17 November 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
16 July 2015 | Appointment of Ms Laura Muriel Blom as a director (2 pages) |
16 July 2015 | Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Laura Muriel Blom as a director (2 pages) |
21 April 2015 | Group of companies' accounts made up to 31 July 2014 (18 pages) |
21 April 2015 | Group of companies' accounts made up to 31 July 2014 (18 pages) |
7 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 May 2014 | Satisfaction of charge 3 in full (3 pages) |
7 May 2014 | Satisfaction of charge 3 in full (3 pages) |
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (17 pages) |
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (17 pages) |
24 March 2014 | Secretary's details changed for Roger Kenneth Fielder on 15 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Roger Kenneth Fielder on 15 March 2014 (1 page) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (11 pages) |
25 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
19 March 2013 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
19 February 2013 | Purchase of own shares. (2 pages) |
19 February 2013 | Purchase of own shares. (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
19 April 2012 | Group of companies' accounts made up to 31 July 2011 (18 pages) |
19 April 2012 | Group of companies' accounts made up to 31 July 2011 (18 pages) |
4 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
12 April 2011 | Group of companies' accounts made up to 31 July 2010 (17 pages) |
12 April 2011 | Group of companies' accounts made up to 31 July 2010 (17 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (12 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (12 pages) |
13 April 2010 | Group of companies' accounts made up to 31 July 2009 (17 pages) |
13 April 2010 | Group of companies' accounts made up to 31 July 2009 (17 pages) |
6 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (37 pages) |
6 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (37 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 July 2009 | Appointment terminated secretary bryan redpath (2 pages) |
4 July 2009 | Secretary appointed roger kenneth fielder (1 page) |
4 July 2009 | Appointment terminated secretary bryan redpath (2 pages) |
4 July 2009 | Secretary appointed roger kenneth fielder (1 page) |
9 April 2009 | Return made up to 24/02/09; full list of members (6 pages) |
9 April 2009 | Return made up to 24/02/09; full list of members (6 pages) |
17 February 2009 | Group of companies' accounts made up to 31 July 2008 (17 pages) |
17 February 2009 | Group of companies' accounts made up to 31 July 2008 (17 pages) |
28 November 2008 | Gbp ic 895804/787083\01/10/08\gbp sr 108721@1=108721\ (1 page) |
28 November 2008 | Gbp ic 895804/787083\01/10/08\gbp sr 108721@1=108721\ (1 page) |
3 November 2008 | Appointment terminated director peter o'kane (1 page) |
3 November 2008 | Appointment terminated director peter o'kane (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2008 | Application for reregistration from PLC to private (1 page) |
1 October 2008 | Application for reregistration from PLC to private (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Re-registration of Memorandum and Articles (54 pages) |
1 October 2008 | Re-registration of Memorandum and Articles (54 pages) |
30 September 2008 | Gbp nc 1000000/1500000\03/03/97 (1 page) |
30 September 2008 | Gbp nc 1000000/1500000\03/03/97 (1 page) |
15 September 2008 | Ad 24/07/08\gbp si 2500@1=2500\gbp ic 893304/895804\ (2 pages) |
15 September 2008 | Ad 24/07/08\gbp si 2500@1=2500\gbp ic 893304/895804\ (2 pages) |
11 August 2008 | Ad 24/07/08\gbp si 7500@1=7500\gbp ic 885804/893304\ (2 pages) |
11 August 2008 | Ad 24/07/08\gbp si 7500@1=7500\gbp ic 885804/893304\ (2 pages) |
10 April 2008 | Return made up to 24/02/08; change of members (7 pages) |
10 April 2008 | Return made up to 24/02/08; change of members (7 pages) |
13 November 2007 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
13 November 2007 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
24 March 2007 | Return made up to 24/02/07; change of members
|
24 March 2007 | Return made up to 24/02/07; change of members
|
18 October 2006 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
18 October 2006 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 24/02/06; full list of members (8 pages) |
7 April 2006 | Return made up to 24/02/06; full list of members (8 pages) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
20 April 2005 | Return made up to 24/02/05; full list of members (11 pages) |
20 April 2005 | Return made up to 24/02/05; full list of members (11 pages) |
19 April 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
19 April 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
20 May 2004 | Registration of charge for debentures (3 pages) |
20 May 2004 | Registration of charge for debentures (3 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
9 March 2004 | Return made up to 24/02/04; no change of members (8 pages) |
9 March 2004 | Return made up to 24/02/04; no change of members (8 pages) |
19 February 2003 | Return made up to 24/02/03; no change of members (8 pages) |
19 February 2003 | Return made up to 24/02/03; no change of members (8 pages) |
9 February 2003 | Group of companies' accounts made up to 31 July 2002 (20 pages) |
9 February 2003 | Group of companies' accounts made up to 31 July 2002 (20 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
7 December 2001 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
7 December 2001 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
1 October 2001 | Ad 25/09/01--------- £ si 19000@1=19000 £ ic 863804/882804 (2 pages) |
1 October 2001 | Ad 25/09/01--------- £ si 19000@1=19000 £ ic 863804/882804 (2 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members
|
28 February 2001 | Return made up to 24/02/01; full list of members
|
7 February 2001 | Ad 31/12/99--------- £ si 2000@1 (2 pages) |
7 February 2001 | Ad 31/12/99--------- £ si 2000@1 (2 pages) |
18 January 2001 | Full group accounts made up to 31 July 2000 (18 pages) |
18 January 2001 | Full group accounts made up to 31 July 2000 (18 pages) |
16 October 2000 | Ad 21/08/00--------- £ si 4000@1=4000 £ ic 857804/861804 (2 pages) |
16 October 2000 | Ad 21/08/00--------- £ si 4000@1=4000 £ ic 857804/861804 (2 pages) |
5 October 2000 | Ad 31/12/99--------- £ si 2000@1 (2 pages) |
5 October 2000 | Ad 31/12/99--------- £ si 2000@1 (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
6 April 2000 | Ad 14/03/00--------- £ si 2000@1=2000 £ ic 855804/857804 (2 pages) |
6 April 2000 | Ad 14/03/00--------- £ si 2000@1=2000 £ ic 855804/857804 (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 10 finsbury square 6TH floor london EC2A 1LA (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 10 finsbury square 6TH floor london EC2A 1LA (1 page) |
10 March 2000 | Return made up to 24/02/00; full list of members
|
10 March 2000 | Return made up to 24/02/00; full list of members
|
16 December 1999 | Full group accounts made up to 31 July 1999 (18 pages) |
16 December 1999 | Full group accounts made up to 31 July 1999 (18 pages) |
24 August 1999 | Ad 19/08/99--------- £ si 4000@1=4000 £ ic 847104/851104 (2 pages) |
24 August 1999 | Ad 19/08/99--------- £ si 4000@1=4000 £ ic 847104/851104 (2 pages) |
30 June 1999 | Ad 24/06/99--------- premium £ si 3000@1=3000 £ ic 844104/847104 (2 pages) |
30 June 1999 | Ad 24/06/99--------- premium £ si 3000@1=3000 £ ic 844104/847104 (2 pages) |
16 May 1999 | Ad 04/02/99--------- £ si 13067@1 (2 pages) |
16 May 1999 | Ad 04/02/99--------- £ si 13067@1 (2 pages) |
24 March 1999 | Return made up to 24/02/99; bulk list available separately (5 pages) |
24 March 1999 | Return made up to 24/02/99; bulk list available separately (5 pages) |
26 February 1999 | Full group accounts made up to 31 July 1998 (18 pages) |
26 February 1999 | Full group accounts made up to 31 July 1998 (18 pages) |
11 February 1999 | Ad 29/12/98-26/01/99 £ si 21200@1=21200 £ ic 784959/806159 (3 pages) |
11 February 1999 | Ad 29/12/98-26/01/99 £ si 21200@1=21200 £ ic 784959/806159 (3 pages) |
11 February 1999 | Ad 25/11/98--------- £ si 3000@1=3000 £ ic 806159/809159 (3 pages) |
11 February 1999 | Ad 25/11/98--------- £ si 3000@1=3000 £ ic 806159/809159 (3 pages) |
3 December 1998 | Ad 04/11/98--------- £ si 10143@1=10143 £ ic 774816/784959 (2 pages) |
3 December 1998 | Ad 04/11/98--------- £ si 10143@1=10143 £ ic 774816/784959 (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
1 June 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
1 June 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
18 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
18 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
8 June 1997 | Ad 07/03/97-02/06/97 £ si 41242@1=41242 £ ic 460241/501483 (4 pages) |
8 June 1997 | Ad 07/03/97-02/06/97 £ si 41242@1=41242 £ ic 460241/501483 (4 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (4 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (4 pages) |
25 April 1997 | Ad 03/03/97--------- £ si 11500@1=11500 £ ic 448741/460241 (2 pages) |
25 April 1997 | Ad 03/03/97--------- £ si 11500@1=11500 £ ic 448741/460241 (2 pages) |
27 March 1997 | Return made up to 24/02/97; full list of members (5 pages) |
27 March 1997 | Return made up to 24/02/97; full list of members (5 pages) |
27 March 1997 | Ad 31/01/97--------- £ si 1667@1 (2 pages) |
27 March 1997 | Ad 31/01/97--------- £ si 1667@1 (2 pages) |
17 March 1997 | Prospectus (30 pages) |
17 March 1997 | Prospectus (30 pages) |
4 March 1997 | Application for reregistration from private to PLC (1 page) |
4 March 1997 | Declaration on reregistration from private to PLC (1 page) |
4 March 1997 | Declaration on reregistration from private to PLC (1 page) |
4 March 1997 | Auditor's statement (1 page) |
4 March 1997 | Balance Sheet (19 pages) |
4 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 March 1997 | Re-registration of Memorandum and Articles (52 pages) |
4 March 1997 | Auditor's report (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Auditor's statement (1 page) |
4 March 1997 | Application for reregistration from private to PLC (1 page) |
4 March 1997 | Re-registration of Memorandum and Articles (52 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Auditor's report (1 page) |
4 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 March 1997 | Balance Sheet (19 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
29 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
28 November 1996 | Ad 25/11/96--------- £ si 200@1=200 £ ic 446574/446774 (2 pages) |
28 November 1996 | Ad 25/11/96--------- £ si 200@1=200 £ ic 446574/446774 (2 pages) |
30 May 1996 | Ad 05/04/96-16/05/96 £ si 39335@1=39335 £ ic 407239/446574 (2 pages) |
30 May 1996 | Ad 05/04/96-16/05/96 £ si 39335@1=39335 £ ic 407239/446574 (2 pages) |
23 April 1996 | Ad 05/04/96--------- £ si 2000@1=2000 £ ic 405239/407239 (2 pages) |
23 April 1996 | Ad 05/04/96--------- £ si 2000@1=2000 £ ic 405239/407239 (2 pages) |
28 March 1996 | Ad 24/02/96--------- £ si 24139@1=24139 £ ic 381100/405239 (2 pages) |
28 March 1996 | Return made up to 24/02/96; full list of members (7 pages) |
28 March 1996 | Return made up to 24/02/96; full list of members (7 pages) |
28 March 1996 | Ad 24/02/96--------- £ si 24139@1=24139 £ ic 381100/405239 (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (14 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (14 pages) |
15 June 1995 | Ad 12/06/95--------- £ si 20000@1=20000 £ ic 361100/381100 (2 pages) |
15 June 1995 | Ad 12/06/95--------- £ si 20000@1=20000 £ ic 361100/381100 (2 pages) |
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Ad 23/02/95--------- £ si 300@1 (2 pages) |
13 June 1995 | Ad 23/02/95--------- £ si 300@1 (2 pages) |
19 May 1995 | Ad 23/02/95--------- £ si 300@1 (2 pages) |
19 May 1995 | Ad 23/02/95--------- £ si 300@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Ad 24/11/94--------- £ si 20000@1 (2 pages) |
10 April 1995 | Ad 24/11/94--------- £ si 20000@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Ad 02/12/94--------- £ si 100@1 (2 pages) |
10 April 1995 | Ad 02/12/94--------- £ si 100@1 (2 pages) |
16 March 1995 | Memorandum and Articles of Association (34 pages) |
16 March 1995 | Memorandum and Articles of Association (34 pages) |
13 March 1995 | Return made up to 24/02/95; full list of members
|
13 March 1995 | Return made up to 24/02/95; full list of members
|
6 February 1995 | £ nc 400000/1000000 23/01/95 (1 page) |
6 February 1995 | Resolutions
|
6 February 1995 | Ad 02/12/94--------- £ si 100@1=100 £ ic 361002/361102 (2 pages) |
6 February 1995 | Ad 02/12/94--------- £ si 100@1=100 £ ic 361002/361102 (2 pages) |
6 February 1995 | Resolutions
|
6 February 1995 | £ nc 400000/1000000 23/01/95 (1 page) |
28 January 1995 | Ad 19/01/95--------- £ si 30000@1=30000 £ ic 331002/361002 (2 pages) |
28 January 1995 | Ad 19/01/95--------- £ si 30000@1=30000 £ ic 331002/361002 (2 pages) |
11 January 1995 | Ad 24/11/94--------- £ si 20000@1=20000 £ ic 311002/331002 (2 pages) |
11 January 1995 | Ad 24/11/94--------- £ si 20000@1=20000 £ ic 311002/331002 (2 pages) |
6 January 1995 | Ad 31/07/94--------- £ si 3500@1=3500 £ ic 307502/311002 (2 pages) |
6 January 1995 | Ad 31/07/94--------- £ si 3500@1=3500 £ ic 307502/311002 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
21 March 1994 | Ad 17/03/94--------- £ si 8000@1=8000 £ ic 299502/307502 (2 pages) |
21 March 1994 | Ad 17/03/94--------- £ si 8000@1=8000 £ ic 299502/307502 (2 pages) |
15 March 1994 | Memorandum and Articles of Association (17 pages) |
15 March 1994 | Memorandum and Articles of Association (17 pages) |
27 January 1994 | Ad 31/12/93--------- £ si 299498@1=299498 £ ic 4/299502 (6 pages) |
27 January 1994 | Ad 31/12/93--------- £ si 299498@1=299498 £ ic 4/299502 (6 pages) |
25 January 1994 | Nc inc already adjusted 31/12/93 (1 page) |
25 January 1994 | Nc inc already adjusted 31/12/93 (1 page) |
25 January 1994 | Resolutions
|
25 January 1994 | Resolutions
|
16 March 1993 | Ad 24/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 1993 | Ad 24/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 February 1993 | Incorporation (20 pages) |
24 February 1993 | Incorporation (20 pages) |