London
EC1M 4JN
Secretary Name | Mrs Natasha Anne Manzaroli |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 55 Eden Way Beckenham Kent BR3 3DN |
Director Name | Aidan Potter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 46 Ripplevale Grove London N1 1HT |
Director Name | Mrs Natasha Anne Manzaroli |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Architect |
Correspondence Address | 55 Eden Way Beckenham Kent BR3 3DN |
Director Name | Mr James Michael Troughton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1999) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Blair Castle Blair Atholl Pitlochry Perthshire PH18 5TJ Scotland |
Secretary Name | Alison Bick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1994) |
Role | Secretary |
Correspondence Address | 26b Oseney Crescent London NW5 2AU |
Secretary Name | Adam Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 78 Chantry Court Carrara Wharf Fulham High Street London Sw6 |
Director Name | Mr Nicholas Neville Eldridge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cinnamon Row Battersea London SW11 3TW |
Director Name | Mr Piers Smerin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Killyon Road London SW8 2XT |
Secretary Name | Dr Rachel Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Whitfield Street London W1T 5ES |
Director Name | Adam Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Great Brownings College Road Dulwich London SE21 7HR |
Director Name | Martin Paul Marckrow |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 44 Indigo Mews Carysfort Road London N16 9AE |
Director Name | Dr Rachel Smart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Whitfield Street London W1T 5ES |
Director Name | Mr Murray John Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alexandra Walk Gypsy Hill London SE19 1AL |
Director Name | Mr Andrew Martyn Pryke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tythe Gardens Stewkley Bedfordshire LU7 0HF |
Director Name | Mr Roger Wu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westwick Gardens London W14 0BS |
Director Name | Tony Skipper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 1 Leicester Road Hale Altrincham Cheshire WA15 9PR |
Director Name | Elizabeth Hannah Lawson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Well Street Hackney London E9 6QU |
Director Name | Kevin Andrew Lloyd |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Hiro Aso |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2014(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Mary's Avenue Northwood Middlesex HA6 3AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mcaslan.co.uk |
---|---|
Telephone | 020 73136000 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Caledonia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,584,409 |
Gross Profit | £4,729,296 |
Net Worth | £3,017,970 |
Cash | £745,884 |
Current Liabilities | £2,022,340 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
21 January 2021 | Delivered on: 22 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2013 | Delivered on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 May 2008 | Delivered on: 10 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
30 June 2005 | Delivered on: 7 July 2005 Satisfied on: 6 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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 |
10 September 1997 | Delivered on: 11 September 1997 Satisfied on: 6 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 2023 | Total exemption full accounts made up to 31 October 2022 (20 pages) |
---|---|
2 November 2023 | Satisfaction of charge 3 in full (1 page) |
2 November 2023 | Satisfaction of charge 028029360005 in full (1 page) |
2 November 2023 | Satisfaction of charge 028029360004 in full (1 page) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
12 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
24 March 2023 | Second filing for the termination of Natasha Anne Manzaroli as a secretary (5 pages) |
24 March 2023 | Second filing for the termination of Natasha Anne Manzaroli as a director (5 pages) |
20 February 2023 | Termination of appointment of Natasha Anne Manzaroli as a secretary on 1 February 2023
|
20 February 2023 | Termination of appointment of Natasha Anne Manzaroli as a director on 1 February 2023
|
25 January 2023 | Termination of appointment of Aidan Potter as a director on 25 January 2023 (1 page) |
16 December 2022 | Full accounts made up to 31 October 2021 (30 pages) |
10 October 2022 | Director's details changed for John Renwick Mcaslan on 22 September 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 October 2020 (29 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 January 2021 | Registration of charge 028029360005, created on 21 January 2021 (56 pages) |
26 August 2020 | Full accounts made up to 31 October 2019 (27 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 October 2018 (29 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
29 January 2019 | Termination of appointment of Elizabeth Hannah Lawson as a director on 31 December 2018 (1 page) |
3 August 2018 | Full accounts made up to 31 October 2017 (30 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (29 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (29 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 June 2015 | Termination of appointment of Hiro Aso as a director on 26 May 2015 (1 page) |
1 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Hiro Aso as a director on 26 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Kevin Andrew Lloyd as a director on 13 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Tony Skipper as a director on 30 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Tony Skipper as a director on 30 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Kevin Andrew Lloyd as a director on 13 March 2015 (1 page) |
3 March 2015 | Full accounts made up to 31 October 2014 (25 pages) |
3 March 2015 | Full accounts made up to 31 October 2014 (25 pages) |
21 January 2015 | Appointment of Hiro Aso as a director on 1 November 2014 (2 pages) |
21 January 2015 | Appointment of Hiro Aso as a director on 1 November 2014 (2 pages) |
21 January 2015 | Appointment of Hiro Aso as a director on 1 November 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Natasha Anne Martin on 1 September 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Mrs Natasha Anne Martin on 1 September 2014 (1 page) |
1 October 2014 | Director's details changed for Mrs Natasha Anne Martin on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Natasha Anne Martin on 1 September 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Mrs Natasha Anne Martin on 1 September 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mrs Natasha Anne Martin on 1 September 2014 (1 page) |
20 September 2014 | Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages) |
20 September 2014 | Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages) |
20 September 2014 | Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages) |
20 September 2014 | Director's details changed for John Renwick Mcaslan on 17 September 2014 (2 pages) |
20 September 2014 | Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages) |
20 September 2014 | Director's details changed for John Renwick Mcaslan on 17 September 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (24 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (24 pages) |
13 March 2014 | Appointment of Kevin Andrew Lloyd as a director (2 pages) |
13 March 2014 | Appointment of Kevin Andrew Lloyd as a director (2 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 March 2014 | Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages) |
5 March 2014 | Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages) |
5 March 2014 | Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages) |
5 March 2014 | Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
23 July 2013 | Director's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (2 pages) |
23 July 2013 | Director's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (2 pages) |
23 July 2013 | Director's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (1 page) |
22 July 2013 | Secretary's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (1 page) |
22 July 2013 | Secretary's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (1 page) |
3 July 2013 | Registration of charge 028029360004 (6 pages) |
3 July 2013 | Registration of charge 028029360004 (6 pages) |
5 June 2013 | Secretary's details changed for Mrs Natasha Anne Martin on 1 May 2013 (1 page) |
5 June 2013 | Secretary's details changed for Mrs Natasha Anne Martin on 1 May 2013 (1 page) |
5 June 2013 | Director's details changed for Mrs Natasha Anne Martin on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Natasha Anne Martin on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Natasha Anne Martin on 1 May 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Mrs Natasha Anne Martin on 1 May 2013 (1 page) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
20 June 2012 | Full accounts made up to 31 October 2011 (21 pages) |
20 June 2012 | Full accounts made up to 31 October 2011 (21 pages) |
23 May 2012 | Director's details changed for Tony Skipper on 3 March 2012 (2 pages) |
23 May 2012 | Director's details changed for Tony Skipper on 3 March 2012 (2 pages) |
23 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Director's details changed for Tony Skipper on 3 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Tony Skipper on 3 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Tony Skipper on 3 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Tony Skipper on 3 March 2012 (2 pages) |
29 June 2011 | Full accounts made up to 31 October 2010 (20 pages) |
29 June 2011 | Full accounts made up to 31 October 2010 (20 pages) |
28 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
6 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Termination of appointment of Hiro Aso as a director (1 page) |
7 April 2010 | Termination of appointment of Murray Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Hiro Aso as a director (1 page) |
7 April 2010 | Termination of appointment of Murray Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Roger Wu as a director (1 page) |
7 April 2010 | Termination of appointment of Roger Wu as a director (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 May 2009 | Full accounts made up to 31 October 2008 (21 pages) |
18 May 2009 | Full accounts made up to 31 October 2008 (21 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 February 2008 | Full accounts made up to 31 October 2007 (22 pages) |
11 February 2008 | Full accounts made up to 31 October 2007 (22 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
21 April 2007 | Full accounts made up to 31 October 2006 (21 pages) |
21 April 2007 | Full accounts made up to 31 October 2006 (21 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
6 June 2006 | Return made up to 08/03/06; full list of members (4 pages) |
6 June 2006 | Return made up to 08/03/06; full list of members (4 pages) |
25 April 2006 | Full accounts made up to 31 October 2005 (20 pages) |
25 April 2006 | Full accounts made up to 31 October 2005 (20 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | New director appointed (2 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
31 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 3RD floor audrey house 16/20 ely place london EC1N 3SN (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 3RD floor audrey house 16/20 ely place london EC1N 3SN (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
9 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 March 2004 | Location of register of members (1 page) |
4 March 2004 | Location of register of members (1 page) |
25 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
25 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
26 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
26 March 2003 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
31 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
19 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
10 March 1999 | Company name changed john macaslan & partners LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed john macaslan & partners LIMITED\certificate issued on 11/03/99 (2 pages) |
17 February 1999 | Company name changed troughton mcaslan LIMITED\certificate issued on 18/02/99 (2 pages) |
17 February 1999 | Company name changed troughton mcaslan LIMITED\certificate issued on 18/02/99 (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 September 1997 | Particulars of mortgage/charge (5 pages) |
11 September 1997 | Particulars of mortgage/charge (5 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | £ ic 10000/5000 01/07/97 £ sr 5000@1=5000 (1 page) |
14 August 1997 | P.O.s sh sale ag £5000 010797 (4 pages) |
14 August 1997 | P.O.s sh sale ag £5000 010797 (4 pages) |
14 August 1997 | £ ic 10000/5000 01/07/97 £ sr 5000@1=5000 (1 page) |
16 May 1997 | Company name changed murrayfield investments LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed murrayfield investments LIMITED\certificate issued on 19/05/97 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
23 April 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
18 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 October 1994 (8 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Full accounts made up to 31 October 1994 (8 pages) |
14 March 1995 | Return made up to 24/03/95; full list of members (12 pages) |
14 March 1995 | Return made up to 24/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 May 1994 | Full accounts made up to 31 October 1993 (6 pages) |
23 May 1994 | Full accounts made up to 31 October 1993 (6 pages) |
20 May 1993 | Memorandum and Articles of Association (8 pages) |
20 May 1993 | Memorandum and Articles of Association (8 pages) |
17 May 1993 | Director resigned;new director appointed (2 pages) |
17 May 1993 | Director resigned;new director appointed (2 pages) |
14 May 1993 | Company name changed freeletter LIMITED\certificate issued on 17/05/93 (2 pages) |
14 May 1993 | Company name changed freeletter LIMITED\certificate issued on 17/05/93 (2 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Resolutions
|
24 March 1993 | Incorporation (9 pages) |
24 March 1993 | Incorporation (9 pages) |