London
W9 1AA
Director Name | Dr Margaret Anne Johnson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Physician |
Country of Residence | England |
Correspondence Address | 27 Blomfield Road London W9 1AA |
Director Name | Mr Richard Charles Ritchie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Mr Simon Patrick Lawless |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Miss Alda Dorren Andreotti |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Supply Chain Director |
Country of Residence | England |
Correspondence Address | Heronvale House Balchins Lane Westcott Dorking RH4 3LL |
Director Name | Mr Norbert Reis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 February 2019(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Bishop John Francis Sherrington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 60 Grove End Road Grove End Road London NW8 9NH |
Director Name | Mr Francis Joseph Fitzherbert-Brockholes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Professor His Honour William Patrick Morris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Mr Peregrine Henry Towneley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chairman International Operations Bms Insurance |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Secretary Name | Mrs Elaina Moss |
---|---|
Status | Current |
Appointed | 24 July 2023(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Dr Hirsch David Taube |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(31 years after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Mr Martin Stephen Robert Elwes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Holywell House Shellingford Faringdon Oxfordshire SN7 7PN |
Director Name | Mr John Byng Oswold Carleton Paget |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Markham Street London SW3 3NR |
Secretary Name | Mr Christopher Nigel Board |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Waldegrave Road Bromley Kent BR1 2JP |
Director Name | Charles Peregrine Albermarle Bertie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Frilsham Manor Hermitage Newbury Berkshire RG16 9UZ |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Director Name | Mr Robin John Orlando Bridgeman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chepstow Road London W2 5BP |
Secretary Name | Anthony John Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Alresford House Springfield Lane Fleet Hampshire GU13 8AH |
Director Name | Hon Dominic Elliot |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wylye Cottage Great Wishford Salisbury Wiltshire SP2 0PD |
Director Name | Aida Dellal Hersham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 June 2008) |
Role | Consultant |
Correspondence Address | Flat D 67 Eaton Square London SW1W 9AR |
Director Name | Nicholas Goddard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 2008) |
Role | Surgeon |
Correspondence Address | 43 Roehampton Lane London SW15 5LT |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2008) |
Role | Non Exec Chair Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Secretary Name | Claire Hornick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2003) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 134 Shooters Hill Road London SE3 8RN |
Secretary Name | Mr Michael Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Rise St Ives Huntingdon Cambridgeshire PE27 6SP |
Secretary Name | Mr Christopher Nigel Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waldegrave Road Bromley Kent BR1 2JP |
Director Name | Lord Richard William Brinsley Grantley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Halsey Street London SW3 2QH |
Director Name | Sir Mark John Spurgeon Allen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 October 2023) |
Role | Retd Member Of HM Diplomatic Services |
Country of Residence | United Kingdom |
Correspondence Address | 172a Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Nicholas John Coulson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Paultons Square London SW3 5AP |
Director Name | Dr David Stephen Grant |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Linden Lea London N2 0RG |
Director Name | Mr Charles Edward Fitzherbert |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thurleigh Road London SW12 8UB |
Secretary Name | Chief Executive Officer David Errol Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2015) |
Role | Finance Director |
Country of Residence | United Kigndom |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Dr Gubby Anire Ayida |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2014) |
Role | Consultant Obstetrician & Gynaecologist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Secretary Name | Mr Geoffrey William Green |
---|---|
Status | Resigned |
Appointed | 28 July 2015(22 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Secretary Name | Mrs Hema Parmar |
---|---|
Status | Resigned |
Appointed | 01 April 2019(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Director Name | Mr Nabil Ariss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2023) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | 60 Grove End Road London NW8 9NH |
Website | www.hje.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78064000 |
Telephone region | London |
Registered Address | 60 Grove End Road London NW8 9NH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
15 December 2006 | Delivered on: 18 December 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy 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: The life policy together with the beneficial interest in it. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 2006 | Delivered on: 18 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2004 | Delivered on: 14 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to the hospital of st john & st elizabeth grove end road london NW8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details. Outstanding |
27 January 2004 | Delivered on: 5 February 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: £213,221.03 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed on the schedule attached to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details. Outstanding |
19 December 2003 | Delivered on: 2 January 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £248,542.17 and all other sums due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed on the attached schedule to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details. Outstanding |
30 April 2001 | Delivered on: 3 May 2001 Persons entitled: The Trustees of the Brampton Trust Classification: Legal charge Secured details: £2,200,000 and all other monies due or to become due from the company to the chargee. Particulars: The hospital of st.john and st.elizabeth 60 grove end road st.john's wood. Outstanding |
27 October 1994 | Delivered on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a london road otherwise k/a 20 grove end road st johns wood london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The freehold and leasehold interests in the property known as the hospital of st john & st elizabeth, 60 grove end road, st john's wood, london NW8 9NH registered at the land registry with title numbers NGL723959, LN42797, NGL684836 and NGL833783. For more details please refer to the instrument. Outstanding |
1 December 2015 | Delivered on: 1 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings known as 58 grove end road, london, NW8 9NE registered at the land registry under title number NGL783734. Outstanding |
4 April 2014 | Delivered on: 19 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Siemens magneton skyra 3T scanner for the imaging department serial number 45194. Outstanding |
15 December 2006 | Delivered on: 6 December 2008 Persons entitled: Julian Schild as Security Trustee Classification: Debenture 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: F/H louden hall t/no NGL723959, f/h land on the south east side of grove end road t/no NGL833783 see image for full details. Outstanding |
15 December 2006 | Delivered on: 18 December 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy 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: The life policy together with the beneficial interest in it. See the mortgage charge document for full details. Outstanding |
15 December 2006 | Delivered on: 18 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: F/H car park adjoining the hospital of st john and st elizabeth, grove end road, london t/no ngl 883783; f/h 20 and 60 grove end road, st john's wood, london t/nos NGL723959 and LN42797 and l/h property k/a brampton house, part of the hospital of st john and st elizabrth, grove end road, london t/no NGL684836. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 October 1994 | Delivered on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 60 grove end road st johns wood london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 January 2024 | Memorandum and Articles of Association (21 pages) |
---|---|
11 January 2024 | Resolutions
|
11 January 2024 | Resolutions
|
11 January 2024 | Memorandum and Articles of Association (21 pages) |
8 November 2023 | Termination of appointment of Mark John Spurgeon Allen as a director on 19 October 2023 (1 page) |
8 November 2023 | Termination of appointment of Margaret Anne Johnson as a director on 26 October 2023 (1 page) |
20 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
29 August 2023 | Appointment of Mrs Elaina Moss as a secretary on 24 July 2023 (2 pages) |
29 August 2023 | Termination of appointment of Nabil Ariss as a director on 20 March 2023 (1 page) |
16 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Hema Parmar as a secretary on 29 July 2022 (1 page) |
12 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr Nabil Ariss on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Nabil Ariss on 12 October 2021 (2 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 September 2021 | Appointment of Mr Nabil Ariss as a director on 6 September 2021 (2 pages) |
21 September 2021 | Appointment of Mr Peregrine Henry Towneley as a director on 6 September 2021 (2 pages) |
11 August 2021 | Resolutions
|
11 August 2021 | Memorandum and Articles of Association (21 pages) |
10 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Charles Edward Fitzherbert as a director on 9 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Robert Addenbrooke Marston as a director on 28 October 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Professor His Honour William Patrick Morris as a director on 10 February 2020 (2 pages) |
22 April 2020 | Appointment of Mr Francis Fitzherbert-Brockholes as a director on 10 February 2020 (2 pages) |
20 September 2019 | Appointment of Bishop John Francis Sherrington as a director on 6 September 2019 (2 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 September 2019 | Termination of appointment of John Wilson as a director on 18 June 2019 (1 page) |
13 June 2019 | Appointment of Mrs Hema Parmar as a secretary on 1 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Norbert Reis as a director on 25 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of William Wells as a director on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Charles Ronald Llewelyn Guthrie as a director on 11 February 2019 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 July 2018 | Director's details changed for Julian Dominic Schild on 20 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Monica Mary Kerr as a director on 12 June 2018 (1 page) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Appointment of The Right Reverend John Wilson as a director on 19 August 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Paschal Francis Patrick Tynan Ryan as a director on 18 July 2016 (1 page) |
16 May 2018 | Termination of appointment of Nicholas Anthony Joseph Mostyn as a director on 22 July 2016 (1 page) |
16 May 2018 | Termination of appointment of Jonathan Francis Scherer as a director on 8 November 2017 (1 page) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Registration of charge 028083900016, created on 3 May 2017 (27 pages) |
8 May 2017 | Satisfaction of charge 9 in full (1 page) |
8 May 2017 | Satisfaction of charge 7 in full (2 pages) |
8 May 2017 | Satisfaction of charge 8 in full (1 page) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 8 in full (1 page) |
8 May 2017 | Satisfaction of charge 11 in full (1 page) |
8 May 2017 | Satisfaction of charge 10 in full (2 pages) |
8 May 2017 | Satisfaction of charge 11 in full (1 page) |
8 May 2017 | Registration of charge 028083900016, created on 3 May 2017 (27 pages) |
8 May 2017 | Satisfaction of charge 13 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 6 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 6 in full (1 page) |
8 May 2017 | Satisfaction of charge 13 in full (1 page) |
8 May 2017 | Satisfaction of charge 10 in full (2 pages) |
8 May 2017 | Satisfaction of charge 7 in full (2 pages) |
8 May 2017 | Satisfaction of charge 9 in full (1 page) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
23 January 2017 | Satisfaction of charge 12 in full (1 page) |
23 January 2017 | Satisfaction of charge 12 in full (1 page) |
12 January 2017 | Appointment of Miss Alda Dorren Andreotti as a director on 1 December 2016 (2 pages) |
12 January 2017 | Appointment of Miss Alda Dorren Andreotti as a director on 1 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Simon Patrick Lawless as a director on 28 November 2016 (2 pages) |
6 January 2017 | Appointment of Mr Simon Patrick Lawless as a director on 28 November 2016 (2 pages) |
7 December 2016 | Memorandum and Articles of Association (21 pages) |
7 December 2016 | Memorandum and Articles of Association (21 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Termination of appointment of Geoffrey William Green as a secretary on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Geoffrey William Green as a secretary on 8 July 2016 (1 page) |
15 April 2016 | Annual return made up to 8 April 2016 no member list (14 pages) |
15 April 2016 | Annual return made up to 8 April 2016 no member list (14 pages) |
29 January 2016 | Termination of appointment of Julia Riley as a director on 24 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Julia Riley as a director on 24 November 2015 (1 page) |
1 December 2015 | Registration of charge 028083900015, created on 1 December 2015 (9 pages) |
1 December 2015 | Registration of charge 028083900015, created on 1 December 2015 (9 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 August 2015 | Appointment of Mr Geoffrey William Green as a secretary on 28 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Geoffrey William Green as a secretary on 28 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of David Errol Marshall as a director on 27 July 2015 (1 page) |
12 August 2015 | Termination of appointment of David Errol Marshall as a director on 27 July 2015 (1 page) |
12 August 2015 | Termination of appointment of David Errol Marshall as a secretary on 27 July 2015 (1 page) |
12 August 2015 | Termination of appointment of David Errol Marshall as a secretary on 27 July 2015 (1 page) |
17 April 2015 | Annual return made up to 8 April 2015 no member list (15 pages) |
17 April 2015 | Annual return made up to 8 April 2015 no member list (15 pages) |
17 April 2015 | Annual return made up to 8 April 2015 no member list (15 pages) |
8 December 2014 | Appointment of Dr Robert Addenbrooke Marston as a director on 25 November 2014 (3 pages) |
8 December 2014 | Appointment of Dr Robert Addenbrooke Marston as a director on 25 November 2014 (3 pages) |
30 October 2014 | Termination of appointment of Gubby Anire Ayida as a director on 31 August 2014 (1 page) |
30 October 2014 | Termination of appointment of Gubby Anire Ayida as a director on 31 August 2014 (1 page) |
30 October 2014 | Termination of appointment of David Stephen Grant as a director on 31 August 2014 (1 page) |
30 October 2014 | Termination of appointment of David Stephen Grant as a director on 31 August 2014 (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 8 April 2014 no member list (15 pages) |
8 May 2014 | Annual return made up to 8 April 2014 no member list (15 pages) |
8 May 2014 | Annual return made up to 8 April 2014 no member list (15 pages) |
7 May 2014 | Termination of appointment of Norbert Reis as a director (1 page) |
7 May 2014 | Appointment of Mr William Wells as a director (2 pages) |
7 May 2014 | Appointment of Mr William Wells as a director (2 pages) |
7 May 2014 | Termination of appointment of Norbert Reis as a director (1 page) |
19 April 2014 | Registration of charge 028083900014 (13 pages) |
19 April 2014 | Registration of charge 028083900014 (13 pages) |
23 December 2013 | All of the property or undertaking has been released from charge 12 (2 pages) |
23 December 2013 | All of the property or undertaking has been released from charge 12 (2 pages) |
15 August 2013 | Appointment of Richard Charles Ritchie as a director (3 pages) |
15 August 2013 | Appointment of Richard Charles Ritchie as a director (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 April 2013 | Annual return made up to 8 April 2013 no member list (14 pages) |
19 April 2013 | Annual return made up to 8 April 2013 no member list (14 pages) |
19 April 2013 | Annual return made up to 8 April 2013 no member list (14 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 July 2012 | Appointment of Dr Gubby Anire Ayida as a director (2 pages) |
19 July 2012 | Appointment of Dr Gubby Anire Ayida as a director (2 pages) |
17 May 2012 | Annual return made up to 8 April 2012 no member list (13 pages) |
17 May 2012 | Annual return made up to 8 April 2012 no member list (13 pages) |
17 May 2012 | Annual return made up to 8 April 2012 no member list (13 pages) |
23 January 2012 | Termination of appointment of Richard Grantley as a director (1 page) |
23 January 2012 | Termination of appointment of Richard Grantley as a director (1 page) |
4 October 2011 | Termination of appointment of Nicholas Coulson as a director (1 page) |
4 October 2011 | Termination of appointment of Nicholas Coulson as a director (1 page) |
5 September 2011 | Termination of appointment of Geoff Green as a director (1 page) |
5 September 2011 | Termination of appointment of Geoff Green as a director (1 page) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 July 2011 | Secretary's details changed for Chief Executive Officer David Errol Marshall on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Reverend Paschal Francis Patrick Tynan Ryan as a director (2 pages) |
6 July 2011 | Secretary's details changed for Chief Executive Officer David Errol Marshall on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Reverend Paschal Francis Patrick Tynan Ryan as a director (2 pages) |
6 July 2011 | Termination of appointment of George Stack as a director (1 page) |
6 July 2011 | Termination of appointment of George Stack as a director (1 page) |
6 July 2011 | Secretary's details changed for Chief Executive Officer David Errol Marshall on 6 July 2011 (1 page) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 April 2011 | Annual return made up to 8 April 2011 no member list (18 pages) |
15 April 2011 | Annual return made up to 8 April 2011 no member list (18 pages) |
15 April 2011 | Annual return made up to 8 April 2011 no member list (18 pages) |
7 March 2011 | Appointment of Chief Executive Officer David Errol Marshall as a director (3 pages) |
7 March 2011 | Appointment of Chief Executive Officer David Errol Marshall as a director (3 pages) |
7 March 2011 | Appointment of Director of Finance and Business Development Geoff Green as a director (3 pages) |
7 March 2011 | Appointment of Director of Finance and Business Development Geoff Green as a director (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 April 2010 | Director's details changed for Monica Mary Kerr on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Lord Richard William Brinsley Grantley on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Margaret Johnson on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nicholas Mostyn on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sir Mark John Spurgeon Allen on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Lord Richard William Brinsley Grantley on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nicholas Mostyn on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sir Mark John Spurgeon Allen on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr David Stephen Grant on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Julian Dominic Schild on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Margaret Johnson on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 no member list (9 pages) |
30 April 2010 | Director's details changed for Monica Mary Kerr on 8 April 2010 (2 pages) |
30 April 2010 | Appointment of Dr Julia Riley as a director (2 pages) |
30 April 2010 | Director's details changed for Sir Mark John Spurgeon Allen on 8 April 2010 (2 pages) |
30 April 2010 | Appointment of Dr Julia Riley as a director (2 pages) |
30 April 2010 | Director's details changed for Julian Dominic Schild on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Lord Richard William Brinsley Grantley on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr David Stephen Grant on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Monica Mary Kerr on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 no member list (9 pages) |
30 April 2010 | Annual return made up to 8 April 2010 no member list (9 pages) |
30 April 2010 | Director's details changed for Nicholas Mostyn on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr David Stephen Grant on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Margaret Johnson on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Julian Dominic Schild on 8 April 2010 (2 pages) |
18 June 2009 | Secretary appointed mr david errol marshall (1 page) |
18 June 2009 | Appointment terminated secretary christopher board (1 page) |
18 June 2009 | Appointment terminated secretary christopher board (1 page) |
18 June 2009 | Secretary appointed mr david errol marshall (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 April 2009 | Annual return made up to 08/04/09 (6 pages) |
15 April 2009 | Annual return made up to 08/04/09 (6 pages) |
11 February 2009 | Director appointed norbert johannes reis (2 pages) |
11 February 2009 | Director appointed norbert johannes reis (2 pages) |
6 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (14 pages) |
6 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (14 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Director appointed nicholas anthony mostyn (2 pages) |
8 October 2008 | Director appointed margaret anne johnson (2 pages) |
8 October 2008 | Director appointed margaret anne johnson (2 pages) |
8 October 2008 | Director appointed nicholas anthony mostyn (2 pages) |
1 October 2008 | Director appointed mr charles edward fitzherbert (2 pages) |
1 October 2008 | Director appointed mr charles edward fitzherbert (2 pages) |
15 September 2008 | Appointment terminated director nicholas goddard (1 page) |
15 September 2008 | Appointment terminated director nicholas goddard (1 page) |
11 September 2008 | Director appointed dr david stephen grant (2 pages) |
11 September 2008 | Director appointed dr david stephen grant (2 pages) |
24 June 2008 | Director appointed charles ronald llewelyn guthrie logged form (2 pages) |
24 June 2008 | Director appointed charles ronald llewelyn guthrie logged form (2 pages) |
17 June 2008 | Director appointed richard william brinsley grantley (2 pages) |
17 June 2008 | Director appointed richard william brinsley grantley (2 pages) |
11 June 2008 | Annual return made up to 08/04/08 (5 pages) |
11 June 2008 | Annual return made up to 08/04/08 (5 pages) |
10 June 2008 | Director appointed lord charles ronald llewellyn guthrie (2 pages) |
10 June 2008 | Director appointed lord charles ronald llewellyn guthrie (2 pages) |
3 June 2008 | Appointment terminated director aida dellal hersham (1 page) |
3 June 2008 | Appointment terminated director aida dellal hersham (1 page) |
3 June 2008 | Appointment terminated director charles fitzherbert (1 page) |
3 June 2008 | Appointment terminated director jacob rees mogg (1 page) |
3 June 2008 | Appointment terminated director jacob rees mogg (1 page) |
3 June 2008 | Appointment terminated director charles fitzherbert (1 page) |
13 May 2008 | Director appointed nicholas john coulson (2 pages) |
13 May 2008 | Director appointed julian dominic schild (3 pages) |
13 May 2008 | Director appointed jonathan francis scherer (2 pages) |
13 May 2008 | Director appointed jonathan francis scherer (2 pages) |
13 May 2008 | Director appointed nicholas john coulson (2 pages) |
13 May 2008 | Director appointed julian dominic schild (3 pages) |
7 May 2008 | Director appointed sir mark john spurgeon allen (2 pages) |
7 May 2008 | Director appointed sir mark john spurgeon allen (2 pages) |
7 May 2008 | Director appointed monica mary kerr (2 pages) |
7 May 2008 | Director appointed monica mary kerr (2 pages) |
1 April 2008 | Appointment terminated director charles weld (1 page) |
1 April 2008 | Appointment terminated director charles weld (1 page) |
5 March 2008 | Appointment terminated director antony chambers (1 page) |
5 March 2008 | Appointment terminated director antony chambers (1 page) |
4 March 2008 | Appointment terminated director rupert loewenstein (1 page) |
4 March 2008 | Appointment terminated director robin bridgeman (1 page) |
4 March 2008 | Appointment terminated director rupert loewenstein (1 page) |
4 March 2008 | Appointment terminated director robin bridgeman (1 page) |
4 March 2008 | Appointment terminated director simon scrope (1 page) |
4 March 2008 | Appointment terminated director simon scrope (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (31 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (31 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
25 April 2007 | Annual return made up to 08/04/07 (3 pages) |
25 April 2007 | Annual return made up to 08/04/07 (3 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (8 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 July 2006 | Annual return made up to 08/04/06
|
20 July 2006 | Annual return made up to 08/04/06
|
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
16 May 2005 | Amended accounts made up to 31 December 2003 (4 pages) |
16 May 2005 | Amended accounts made up to 31 December 2003 (4 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 May 2005 | Annual return made up to 08/04/05
|
6 May 2005 | Annual return made up to 08/04/05
|
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Annual return made up to 08/04/04
|
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Annual return made up to 08/04/04
|
21 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
2 January 2004 | Particulars of mortgage/charge (4 pages) |
2 January 2004 | Particulars of mortgage/charge (4 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
18 April 2003 | Annual return made up to 08/04/03 (8 pages) |
18 April 2003 | Annual return made up to 08/04/03 (8 pages) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
27 May 2002 | Annual return made up to 08/04/02 (6 pages) |
27 May 2002 | Annual return made up to 08/04/02 (6 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Annual return made up to 08/04/01
|
2 May 2001 | Annual return made up to 08/04/01
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 April 2000 | Annual return made up to 08/04/00
|
22 April 2000 | Annual return made up to 08/04/00
|
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed (1 page) |
5 February 2000 | New secretary appointed (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (2 pages) |
23 December 1999 | Director resigned (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 July 1998 | Memorandum and Articles of Association (31 pages) |
3 July 1998 | Memorandum and Articles of Association (31 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Annual return made up to 08/04/98 (6 pages) |
29 April 1998 | Annual return made up to 08/04/98 (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 October 1997 | Resolutions
|
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (3 pages) |
3 May 1997 | Annual return made up to 08/04/97
|
3 May 1997 | Annual return made up to 08/04/97
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 October 1996 | Resolutions
|
11 April 1996 | Annual return made up to 08/04/96 (6 pages) |
11 April 1996 | Annual return made up to 08/04/96 (6 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 April 1995 | Annual return made up to 08/04/95
|
13 April 1995 | Annual return made up to 08/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
4 November 1994 | Particulars of mortgage/charge (6 pages) |
4 November 1994 | Particulars of mortgage/charge (6 pages) |
16 August 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
16 August 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
13 April 1993 | Incorporation (55 pages) |
13 April 1993 | Incorporation (55 pages) |