London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Closed |
Appointed | 25 November 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Ms Lucia Tanis Ainsworth |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Westmoreland Place London SW1V 4AE |
Director Name | Patricia Anne Barnes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Peckarmans Wood London SE26 6RY |
Director Name | Mr Alfred Baxendale |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Barton Mead The Close Eastcote Towcester Northamptonshire NN12 8NQ |
Director Name | Kenneth James Prenty |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 1997) |
Role | Accountant |
Correspondence Address | 1 Sybils Way Houghton Conquest Bedfordshire MK45 3AQ |
Secretary Name | Kenneth James Prenty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 1997) |
Role | Accountant |
Correspondence Address | 1 Sybils Way Houghton Conquest Bedfordshire MK45 3AQ |
Director Name | Mr Jack Freeman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Sundorne Burwell Hill Brackley Northamptonshire NN18 5AS |
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 36 Ladbroke Square London W11 3NB |
Director Name | Mr Andrew Stewart Perloff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Mead Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RA |
Secretary Name | Mr Robert David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 36 Ladbroke Square London W11 3NB |
Director Name | Mark Simon Webber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 27 Sutherland Place London W2 5BZ |
Director Name | Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Apartment No 1 Korpus 11 Minskaya Str Moscow Russia |
Secretary Name | Mr Darra Martin Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Director Name | Mr Darra Martin Comyn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Director Name | Lawrie Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Houston Palace Avenue Princess Grace, Monte Carlo Mc98000, Monaco Foreign |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Secretary Name | Mr Ian Tomkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 33 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(15 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Beaumont And Son Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 5th Floor Lloyds Chambers 1 Portsoken Street London E1 8AW |
Website | ite-exhibitions.com/ |
---|---|
Telephone | 01280 823823 |
Telephone region | Buckingham |
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ite Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 November 1993 | Delivered on: 19 November 1993 Persons entitled: Lloyds 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 |
---|
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2021 | Application to strike the company off the register (1 page) |
21 May 2021 | Satisfaction of charge 1 in full (1 page) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
24 September 2019 | Change of details for Ite Group Plc as a person with significant control on 20 September 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
13 February 2019 | Change of details for Ite Group Plc as a person with significant control on 8 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
13 October 2015 | Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (23 pages) |
29 April 2015 | Memorandum and Articles of Association (23 pages) |
29 April 2015 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Memorandum and Articles of Association (6 pages) |
11 September 2014 | Memorandum and Articles of Association (6 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
6 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
4 August 2009 | Appointment terminated director spencer wreford (1 page) |
4 August 2009 | Appointment terminated director spencer wreford (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
19 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / spencer wreford / 08/12/2006 (2 pages) |
18 June 2009 | Director's change of particulars / spencer wreford / 08/12/2006 (2 pages) |
16 March 2009 | Director appointed neil jones (1 page) |
16 March 2009 | Director appointed neil jones (1 page) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
13 May 2008 | Return made up to 11/05/07; full list of members (4 pages) |
13 May 2008 | Return made up to 11/05/07; full list of members (4 pages) |
13 May 2008 | Secretary appointed mr anil harilal gadhia (1 page) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed mr anil harilal gadhia (1 page) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary russell taylor (1 page) |
12 May 2008 | Appointment terminated secretary russell taylor (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
15 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
13 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
13 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
24 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
7 July 2000 | Return made up to 11/05/00; full list of members (5 pages) |
7 July 2000 | Return made up to 11/05/00; full list of members (5 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
5 June 1999 | Return made up to 11/05/99; full list of members (5 pages) |
5 June 1999 | Return made up to 11/05/99; full list of members (5 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
17 June 1998 | New secretary appointed (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 36 ladbroke square london W11 3NB (1 page) |
17 June 1998 | New director appointed (1 page) |
17 June 1998 | New director appointed (1 page) |
17 June 1998 | New director appointed (1 page) |
17 June 1998 | Return made up to 11/05/98; full list of members
|
17 June 1998 | New director appointed (1 page) |
17 June 1998 | Return made up to 11/05/98; full list of members
|
17 June 1998 | New secretary appointed (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 36 ladbroke square london W11 3NB (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: tingewick road buckingham buckinghamshire MK18 1AN (1 page) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: tingewick road buckingham buckinghamshire MK18 1AN (1 page) |
1 August 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (3 pages) |
2 July 1997 | New director appointed (3 pages) |
2 July 1997 | New director appointed (3 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
9 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 June 1995 | Return made up to 11/05/95; full list of members (14 pages) |
1 June 1995 | Return made up to 11/05/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 May 1993 | Incorporation (14 pages) |
11 May 1993 | Incorporation (14 pages) |