Quality Court
London
WC2A 1HP
Director Name | John O'Hara |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 103 College Road Cheshunt Herts EN8 9LT |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Mr Richard Mann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 1 Claremont Kelcliffe Lane Leeds LS20 9DD |
Director Name | Sheila Smith Gammell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1998) |
Role | Admin |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7PL |
Director Name | Mr Richard William Richardson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Timothy Charles Moss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trowley Heights Flamstead Hertfordshire AL3 8DE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Harry Ramsden's Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1998) |
Correspondence Address | Larwood House Otley Road Guiseley Leeds LS20 8LZ |
Director Name | Harry Ramsden's (Restaurant) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1998) |
Correspondence Address | Larwood House White Cross Guiseley Yorkshire LS20 8LZ |
Registered Address | 5-9 Quality House Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 1998 | Delivered on: 27 October 1998 Satisfied on: 24 December 2009 Persons entitled: Midland 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: L/H property k/a 3 high street harefield middlesex. 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. Fully Satisfied |
---|---|
6 September 1993 | Delivered on: 9 September 1993 Satisfied on: 27 July 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all trade marks trade names and copyrights etc.. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Resolutions
|
29 September 2016 | Solvency Statement dated 31/08/16 (1 page) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Solvency Statement dated 31/08/16 (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
26 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
26 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page) |
15 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
15 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
4 October 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
17 November 2008 | Gbp sr 120000@1 (1 page) |
17 November 2008 | Gbp sr 120000@1 (1 page) |
28 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 July 2008 | Full accounts made up to 30 September 2006 (12 pages) |
8 July 2008 | Return made up to 09/03/08; full list of members (5 pages) |
8 July 2008 | Full accounts made up to 30 September 2006 (12 pages) |
8 July 2008 | Return made up to 09/03/08; full list of members (5 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 September 2007 | Application for reregistration from PLC to private (1 page) |
22 September 2007 | Resolutions
|
22 September 2007 | Re-registration of Memorandum and Articles (29 pages) |
22 September 2007 | Application for reregistration from PLC to private (1 page) |
22 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2007 | Re-registration of Memorandum and Articles (29 pages) |
22 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2007 | Resolutions
|
25 April 2007 | Return made up to 25/04/07; full list of members (4 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (4 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 25/04/04; full list of members (3 pages) |
7 June 2004 | Return made up to 25/04/04; full list of members (3 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (4 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (4 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 26 September 2001 (15 pages) |
3 May 2002 | Full accounts made up to 26 September 2001 (15 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: victoria house britannia rd waltham cross herts.EN8 7PL (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: victoria house britannia rd waltham cross herts.EN8 7PL (1 page) |
25 May 2001 | Full accounts made up to 26 September 2000 (15 pages) |
25 May 2001 | Full accounts made up to 26 September 2000 (15 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members
|
16 May 2001 | Return made up to 05/05/01; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New director appointed (3 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 28 September 1999 (18 pages) |
28 April 2000 | Full accounts made up to 28 September 1999 (18 pages) |
11 August 1999 | Return made up to 05/05/99; no change of members (10 pages) |
11 August 1999 | Return made up to 05/05/99; no change of members (10 pages) |
16 April 1999 | Full accounts made up to 29 September 1998 (18 pages) |
16 April 1999 | Full accounts made up to 29 September 1998 (18 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
20 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (18 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (18 pages) |
6 June 1997 | Return made up to 05/05/97; full list of members
|
6 June 1997 | Return made up to 05/05/97; full list of members
|
6 April 1997 | Full accounts made up to 1 October 1996 (16 pages) |
6 April 1997 | Full accounts made up to 1 October 1996 (16 pages) |
6 April 1997 | Full accounts made up to 1 October 1996 (16 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
22 April 1996 | Return made up to 05/05/96; no change of members (4 pages) |
22 April 1996 | Return made up to 05/05/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 26 September 1995 (17 pages) |
28 March 1996 | Full accounts made up to 26 September 1995 (17 pages) |
25 May 1995 | Return made up to 05/05/95; no change of members
|
25 May 1995 | Return made up to 05/05/95; no change of members
|
1 May 1995 | Auditor's report (4 pages) |
1 May 1995 | Declaration on reregistration from private to PLC (1 page) |
1 May 1995 | Re-registration of Memorandum and Articles (58 pages) |
1 May 1995 | Declaration on reregistration from private to PLC (1 page) |
1 May 1995 | Auditor's statement (2 pages) |
1 May 1995 | Re-registration of Memorandum and Articles (58 pages) |
1 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 May 1995 | Application for reregistration from private to PLC (1 page) |
1 May 1995 | Auditor's report (4 pages) |
1 May 1995 | Balance Sheet (2 pages) |
1 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 May 1995 | Auditor's statement (2 pages) |
1 May 1995 | Balance Sheet (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Application for reregistration from private to PLC (1 page) |
7 February 1995 | Full accounts made up to 27 September 1994 (21 pages) |
7 February 1995 | Full accounts made up to 27 September 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
13 May 1994 | Return made up to 05/05/94; full list of members
|
13 May 1994 | Return made up to 05/05/94; full list of members
|
21 September 1993 | Ad 02/09/93--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
21 September 1993 | Resolutions
|
21 September 1993 | £ nc 1000/400000 02/09/93 (1 page) |
21 September 1993 | Ad 02/09/93--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
21 September 1993 | £ nc 1000/400000 02/09/93 (1 page) |
21 September 1993 | Resolutions
|
5 May 1993 | Incorporation (9 pages) |
5 May 1993 | Incorporation (9 pages) |