London
WC1H 9LG
Director Name | Anthony Dillon Wood |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Hotelier |
Correspondence Address | 26 Park Row Greenwich London SE10 9NL |
Secretary Name | Sir Russell Dillon Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Forge Dunwick Saxmundham Suffolk |
Director Name | Brian Basham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 December 1996) |
Role | Company Director |
Correspondence Address | 12/13 Clerkenwell Green London Ec1 |
Director Name | William John Lewis Clifford |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 10 Wheelers Way Felbridge East Grinstead West Sussex RH19 2QJ |
Director Name | Bee Hopkins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 43 Norland Square London W11 4PZ |
Director Name | Miss Audrey McCracken |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Langhaul Road Crookston Glasgow G53 7SE Scotland |
Secretary Name | Suzy Ann Finding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 17 Nelson Road Greenwich London SE10 9JB |
Secretary Name | Frank Dowling |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 25 Park Row Greenwich London SE10 9NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Asp Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2012) |
Correspondence Address | 166a Tower Bridge Road London SE1 3LZ |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £5,794,430 |
Cash | £48 |
Current Liabilities | £2,736,680 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 28 May 2017 (overdue) |
---|
26 October 2023 | Liquidators' statement of receipts and payments to 19 August 2023 (29 pages) |
---|---|
23 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 23 September 2023 (2 pages) |
24 October 2022 | Liquidators' statement of receipts and payments to 19 August 2022 (30 pages) |
15 October 2021 | Liquidators' statement of receipts and payments to 19 August 2021 (29 pages) |
3 November 2020 | Liquidators' statement of receipts and payments to 19 August 2020 (29 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (25 pages) |
5 December 2018 | Removal of liquidator by court order (14 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (23 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (27 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (27 pages) |
10 March 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
10 March 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (23 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (23 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 19 August 2015 (25 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (25 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (25 pages) |
26 March 2015 | Amended certificate of constitution of creditors' committee (1 page) |
26 March 2015 | Amended certificate of constitution of creditors' committee (1 page) |
22 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 September 2014 | Administrator's progress report to 19 August 2014 (55 pages) |
17 September 2014 | Administrator's progress report to 19 August 2014 (55 pages) |
20 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 August 2014 | Administrator's progress report to 28 May 2014 (40 pages) |
18 August 2014 | Administrator's progress report to 28 May 2014 (40 pages) |
5 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
5 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
20 February 2014 | Result of meeting of creditors (2 pages) |
20 February 2014 | Result of meeting of creditors (2 pages) |
28 January 2014 | Statement of administrator's proposal (46 pages) |
28 January 2014 | Statement of administrator's proposal (46 pages) |
10 December 2013 | Registered office address changed from 27 Park Row Greenwich London SE10 9NL on 10 December 2013 (3 pages) |
10 December 2013 | Registered office address changed from 27 Park Row Greenwich London SE10 9NL on 10 December 2013 (3 pages) |
6 December 2013 | Appointment of an administrator (2 pages) |
6 December 2013 | Appointment of an administrator (2 pages) |
23 November 2013 | Satisfaction of charge 7 in full (4 pages) |
23 November 2013 | Satisfaction of charge 7 in full (4 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
1 August 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Termination of appointment of Asp Secretarial Services Limited as a secretary (1 page) |
7 December 2012 | Termination of appointment of Asp Secretarial Services Limited as a secretary (1 page) |
25 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
25 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2012 | Registered office address changed from 17 Nelson Road Greenwich London SE10 9JB on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 17 Nelson Road Greenwich London SE10 9JB on 15 October 2012 (1 page) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Asp Secretarial Services Limited on 27 April 2012 (2 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Asp Secretarial Services Limited on 27 April 2012 (2 pages) |
7 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
7 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
15 June 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
15 June 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 September 2010 | Full accounts made up to 31 May 2009 (16 pages) |
1 September 2010 | Full accounts made up to 31 May 2009 (16 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Appointment of Asp Secretarial Services Limited as a secretary (2 pages) |
4 June 2010 | Appointment of Mr Frank Dowling as a director (2 pages) |
4 June 2010 | Appointment of Mr Frank Dowling as a director (2 pages) |
4 June 2010 | Termination of appointment of Audrey Mccracken as a director (1 page) |
4 June 2010 | Appointment of Asp Secretarial Services Limited as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Audrey Mccracken as a director (1 page) |
2 June 2010 | Termination of appointment of Frank Dowling as a secretary (1 page) |
2 June 2010 | Termination of appointment of Frank Dowling as a secretary (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Full accounts made up to 31 May 2008 (18 pages) |
12 August 2009 | Full accounts made up to 31 May 2008 (18 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 31 May 2007 (18 pages) |
3 March 2009 | Full accounts made up to 31 May 2007 (18 pages) |
18 July 2008 | Return made up to 14/05/08; full list of members (6 pages) |
18 July 2008 | Return made up to 14/05/08; full list of members (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 January 2008 | Full accounts made up to 31 May 2006 (18 pages) |
21 January 2008 | Full accounts made up to 31 May 2006 (18 pages) |
18 January 2008 | Ad 01/02/06--------- £ si 1@1 (2 pages) |
18 January 2008 | Return made up to 14/05/07; full list of members; amend (7 pages) |
18 January 2008 | Ad 01/02/06--------- £ si 1@1 (2 pages) |
18 January 2008 | Return made up to 14/05/07; full list of members; amend (7 pages) |
9 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
9 August 2007 | Memorandum and Articles of Association (6 pages) |
9 August 2007 | Nc inc already adjusted 21/12/05 (4 pages) |
9 August 2007 | Memorandum and Articles of Association (6 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
9 August 2007 | Ad 21/12/05--------- £ si 4407072@1 (2 pages) |
9 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
9 August 2007 | Nc inc already adjusted 21/12/05 (4 pages) |
9 August 2007 | Ad 21/12/05--------- £ si 4407072@1 (2 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
28 March 2007 | Notice of resolution removing auditor (1 page) |
28 March 2007 | Notice of resolution removing auditor (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
19 May 2006 | Memorandum and Articles of Association (6 pages) |
19 May 2006 | Memorandum and Articles of Association (6 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 August 2005 | Accounts for a small company made up to 31 May 2003 (8 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members
|
17 June 2005 | Return made up to 14/05/05; full list of members
|
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
18 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
2 December 2003 | Company name changed riverwood taverns LIMITED\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Company name changed riverwood taverns LIMITED\certificate issued on 02/12/03 (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
23 May 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
26 January 2003 | Section 394-auditor (1 page) |
26 January 2003 | Section 394-auditor (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Accounts made up to 31 May 2002 (14 pages) |
1 October 2002 | Accounts made up to 31 May 2002 (14 pages) |
10 September 2002 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
10 September 2002 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
8 August 2002 | Return made up to 14/05/02; full list of members
|
8 August 2002 | Return made up to 14/05/02; full list of members
|
17 December 2001 | Accounts made up to 31 August 2001 (15 pages) |
17 December 2001 | Accounts made up to 31 August 2001 (15 pages) |
30 July 2001 | Accounts made up to 31 August 2000 (15 pages) |
30 July 2001 | Accounts made up to 31 August 2000 (15 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
6 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members
|
8 June 1999 | Return made up to 14/05/99; full list of members
|
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 14/05/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 14/05/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 January 1998 | £ ic 128000/120000 06/11/97 £ sr 8000@1=8000 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | £ ic 128000/120000 06/11/97 £ sr 8000@1=8000 (1 page) |
8 June 1997 | Return made up to 14/05/97; full list of members
|
8 June 1997 | Return made up to 14/05/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
14 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
14 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
31 May 1996 | Accounts made up to 31 August 1995 (13 pages) |
31 May 1996 | Accounts made up to 31 August 1995 (13 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
4 December 1995 | Return made up to 14/05/95; change of members (5 pages) |
4 December 1995 | Ad 13/09/93-30/09/94 £ si 40000@1 (2 pages) |
4 December 1995 | Ad 13/09/93-30/09/94 £ si 40000@1 (2 pages) |
4 December 1995 | Memorandum and Articles of Association (18 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Memorandum and Articles of Association (18 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 14/05/95; change of members (5 pages) |
4 December 1995 | New director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
13 March 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 August 1994 | Return made up to 14/05/94; full list of members
|
18 August 1994 | Return made up to 14/05/94; full list of members
|
25 July 1994 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
25 July 1994 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
16 June 1993 | Accounting reference date notified as 31/07 (1 page) |
16 June 1993 | Accounting reference date notified as 31/07 (1 page) |
24 May 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
24 May 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 May 1993 | Incorporation (19 pages) |
14 May 1993 | Incorporation (19 pages) |