Stanmore
Middlesex
HA7 4NW
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 12 Bishopsbridge Road London W2 6AA |
Director Name | Mark Andrew Vully De Candole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 25 Burnsall Street London SW3 3SR |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Mr Malcolm Graham Bacchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 June 2001) |
Role | Business Consultant |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Miss Claire Antonette O'Connor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 06 June 2001) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | All Saints Church Foster Street Harlow Common Essex CM17 9HR |
Director Name | Mr David William Jarvis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2014) |
Role | Building Surveyor |
Correspondence Address | 103 Sandhurst Drive Ilford Essex IG3 9DE |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 June 2020) |
Role | Property |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 June 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive London NW11 6BJ |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(26 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Philip Edward Rowe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(26 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Alok Verma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2002) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Website | amicrest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87310110 |
Telephone region | London |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
301.5k at £0.5 | Jacob Steinberg 6.25% Ordinary |
---|---|
182.1k at £0.5 | Longfield LTD 3.78% Ordinary |
1.4m at £0.5 | Td Direct Investing Nominees (Europe) Limited A/c Smktnoms 29.81% Ordinary |
1.2m at £0.5 | Kerrington Acquisitions LTD 25.14% Ordinary |
- | OTHER 21.98% - |
133.7k at £0.5 | Amicrest Holdings PLC 2.77% Ordinary |
80k at £0.5 | Robert Yorke-starkey 1.66% Ordinary |
68k at £0.5 | Pershing Nominees Limited A/c Hhclt 1.41% Ordinary |
53.8k at £0.5 | Longfield Investments LTD 1.12% Ordinary |
41.7k at £0.5 | John Raymond Wooldridge 0.86% Ordinary |
30.6k at £0.5 | Andrew Peter Scott 0.64% Ordinary |
27k at £0.5 | Mrs Anne Sofer 0.56% Ordinary |
25k at £0.5 | Derek Ernest Crellin 0.52% Ordinary |
24k at £0.5 | Pershing Nominees Limited A/c Rkclt 0.50% Ordinary |
22k at £0.5 | Mr Johnathan Murray Leach 0.46% Ordinary |
20.8k at £0.5 | Geoffrey Gregory French 0.43% Ordinary |
20.6k at £0.5 | Ms Deborah Joanna Janet Bangay 0.43% Ordinary |
20.8k at £0.5 | Roger Leigh Spellman 0.43% Ordinary |
20k at £0.5 | Bernard Jeffrey Hunt 0.41% Ordinary |
20k at £0.5 | Miss Shelagh Kirkland 0.41% Ordinary |
20k at £0.5 | Mrs Pamela Stephanie Cowie 0.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £250,000 |
Gross Profit | £134,000 |
Net Worth | £3,218,000 |
Cash | £311,000 |
Current Liabilities | £59,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
8 May 1996 | Delivered on: 15 May 1996 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge. Particulars: All that f/h property k/a 17 overstone road shepherds bush london W12 t/n LN134781 together with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 May 1996 | Delivered on: 10 May 1996 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h l/h property k/a 191 bermondsey street london SE1 t/no LN214487 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 13 July 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: L/H property k/a flat 5, 54 penywern road london SW5 t/n BGL12605. Fully Satisfied |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 13 July 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property k/a 54 penywern road london SW5 t/n NGL205601. Fully Satisfied |
23 October 1995 | Delivered on: 25 October 1995 Satisfied on: 13 July 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: The payment all monies and liabilities and other sums agreed to be paid or intended to be secured by the company to the chargee pursuant to the legal charge (including any expenses and charges arising out of or in connection with the acts or matters referred to in clause 5 of the legal charge). Particulars: All those l/h properties k/as :-flat S1 baltic quay rotherhithe SE16 t/no.TGL106861:S2A baltic quay rotherhithe SE16 t/no.TGL106860 together with all buildings and fixtures fixed plant and machinery from time to time on such property. See the mortgage charge document for full details. Fully Satisfied |
3 July 1995 | Delivered on: 4 July 1995 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge 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 6 panton street, london t/no: NGL701455. Fully Satisfied |
1 June 1995 | Delivered on: 5 June 1995 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All that f/h property k/a 21 sinclair road london W14 t/no.306195 Together with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
3 August 1998 | Delivered on: 12 August 1998 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flats 2,14,16,24,25,37,38,11,15,21,22,29,34,35&42 at 239 long lane london and all buildings and fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
14 July 1997 | Delivered on: 18 July 1997 Satisfied on: 13 July 2002 Persons entitled: Nationwide Building Society Classification: Legal charge 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 flats 4,5,6,10,11,12,16,17,18 9/23 leydon street londoin E1 t/no;-(EGL332478) together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time at the property. Fully Satisfied |
12 July 1996 | Delivered on: 13 July 1996 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 22ND november 1994. Particulars: F/H k/a 9 cremorne road t/no;-NGL621690 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time and the goodwill together with the benefit of all licences. Fully Satisfied |
26 June 1996 | Delivered on: 6 July 1996 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 22ND november 1994. Particulars: F/H property k/a 26 cannon street road t/nos. EGL31337 and EGL316378 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Fully Satisfied |
22 November 1994 | Delivered on: 3 December 1994 Satisfied on: 15 May 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1995 | Delivered on: 1 May 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge. Particulars: F/H property k/a 14 amies street london t/no SGL137600 with buildings & fixtures (inc, trade fixtures) fixed plant & machinery. Outstanding |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Termination of appointment of Alok Verma as a director on 22 September 2020 (1 page) |
16 September 2020 | Second filing of Confirmation Statement dated 10 July 2020 (26 pages) |
6 August 2020 | Confirmation statement made on 10 July 2020 with updates
|
23 June 2020 | Termination of appointment of Alexander Daniel Lee as a director on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Philip Edward Rowe as a director on 23 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Wlodzimierz Victor Lipien as a director on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 19 June 2020 (1 page) |
22 May 2020 | Secretary's details changed for Mr Enrique Elliott on 19 May 2020 (1 page) |
21 May 2020 | Appointment of Mr Alexander Daniel Lee as a director on 19 May 2020 (2 pages) |
21 May 2020 | Appointment of Mr Philip Edward Rowe as a director on 19 May 2020 (2 pages) |
21 May 2020 | Appointment of Mr Alok Verma as a director on 19 May 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 13 July 2019 with updates (22 pages) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with updates (20 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
6 September 2017 | Confirmation statement made on 13 July 2017 with updates (25 pages) |
6 September 2017 | Confirmation statement made on 13 July 2017 with updates (25 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
19 May 2017 | Director's details changed for Mr Enrique Elliott on 30 March 2017 (4 pages) |
19 May 2017 | Director's details changed for Mr Enrique Elliott on 30 March 2017 (4 pages) |
26 September 2016 | Confirmation statement made on 13 July 2016 with updates (67 pages) |
26 September 2016 | Confirmation statement made on 13 July 2016 with updates (67 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
10 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Termination of appointment of David William Jarvis as a director on 30 June 2014 (1 page) |
30 September 2014 | Termination of appointment of David William Jarvis as a director on 30 June 2014 (1 page) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
18 September 2012 | Annual return made up to 13 July 2012 with bulk list of shareholders (18 pages) |
18 September 2012 | Annual return made up to 13 July 2012 with bulk list of shareholders (18 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
19 September 2011 | Annual return made up to 13 July 2011 with bulk list of shareholders (18 pages) |
19 September 2011 | Annual return made up to 13 July 2011 with bulk list of shareholders (18 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
7 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (56 pages) |
7 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (56 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
14 August 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
14 August 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
4 August 2009 | Return made up to 13/07/09; bulk list available separately (9 pages) |
4 August 2009 | Return made up to 13/07/09; bulk list available separately (9 pages) |
4 August 2009 | Director's change of particulars / gerard lee / 01/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / gerard lee / 01/06/2009 (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page) |
15 August 2008 | Return made up to 13/07/08; bulk list available separately (9 pages) |
15 August 2008 | Return made up to 13/07/08; bulk list available separately (9 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
1 August 2007 | Return made up to 13/07/07; bulk list available separately (9 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
1 August 2007 | Return made up to 13/07/07; bulk list available separately (9 pages) |
10 August 2006 | Return made up to 13/07/06; bulk list available separately (9 pages) |
10 August 2006 | Return made up to 13/07/06; bulk list available separately (9 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
8 August 2005 | Return made up to 13/07/05; bulk list available separately (9 pages) |
8 August 2005 | Return made up to 13/07/05; bulk list available separately (9 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
13 August 2004 | Return made up to 13/07/04; bulk list available separately (9 pages) |
13 August 2004 | Return made up to 13/07/04; bulk list available separately (9 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Return made up to 13/07/03; bulk list available separately
|
29 July 2003 | Return made up to 13/07/03; bulk list available separately
|
25 July 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
25 July 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
21 October 2002 | Return made up to 13/07/02; bulk list available separately
|
21 October 2002 | Return made up to 13/07/02; bulk list available separately
|
16 September 2002 | Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
12 September 2002 | Company name changed pathfinder recovery 2 PLC\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed pathfinder recovery 2 PLC\certificate issued on 12/09/02 (2 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 7 dancastle court, 14 arcadia avenue, london, N3 2JU (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 10 dover street london W1X 3PH (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 10 dover street, london, W1X 3PH (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
26 January 2002 | New secretary appointed (3 pages) |
26 January 2002 | New secretary appointed (3 pages) |
23 August 2001 | Return made up to 13/07/01; bulk list available separately (8 pages) |
23 August 2001 | Return made up to 13/07/01; bulk list available separately (8 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
19 June 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
12 June 2001 | New director appointed (4 pages) |
12 June 2001 | New director appointed (4 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 September 2000 | Location of register of members (1 page) |
8 September 2000 | Location of register of members (1 page) |
25 August 2000 | Return made up to 13/07/00; bulk list available separately (9 pages) |
25 August 2000 | Return made up to 13/07/00; bulk list available separately (9 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
19 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
19 April 2000 | £ ic 2835539/2410223 17/03/00 £ sr [email protected]=425316 (1 page) |
19 April 2000 | £ ic 2835539/2410223 17/03/00 £ sr [email protected]=425316 (1 page) |
24 March 2000 | Ad 29/02/00--------- £ si [email protected]=279287 £ ic 2556252/2835539 (2 pages) |
24 March 2000 | Ad 29/02/00--------- £ si [email protected]=279287 £ ic 2556252/2835539 (2 pages) |
22 February 2000 | Interim accounts made up to 30 November 1999 (13 pages) |
22 February 2000 | Interim accounts made up to 30 November 1999 (13 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | Memorandum and Articles of Association (68 pages) |
16 December 1999 | Memorandum and Articles of Association (68 pages) |
3 August 1999 | Return made up to 13/07/99; change of members (10 pages) |
3 August 1999 | Return made up to 13/07/99; change of members (10 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 August 1998 | Return made up to 13/07/98; change of members (11 pages) |
12 August 1998 | Return made up to 13/07/98; change of members (11 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
3 April 1998 | Registered office changed on 03/04/98 from: 20 regent street london SW1Y 4PZ (1 page) |
3 April 1998 | Registered office changed on 03/04/98 from: 20 regent street, london, SW1Y 4PZ (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 July 1997 | Return made up to 13/07/97; bulk list available separately (9 pages) |
22 July 1997 | Return made up to 13/07/97; bulk list available separately (9 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
1 August 1996 | Return made up to 13/07/96; bulk list available separately (9 pages) |
1 August 1996 | Return made up to 13/07/96; bulk list available separately (9 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (5 pages) |
25 October 1995 | Particulars of mortgage/charge (5 pages) |
25 July 1995 | Return made up to 13/07/95; bulk list available separately (20 pages) |
25 July 1995 | Return made up to 13/07/95; bulk list available separately (20 pages) |
4 July 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Particulars of mortgage/charge (6 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|
24 August 1993 | Company name changed johnson fry S44 PLC\certificate issued on 24/08/93 (2 pages) |
24 August 1993 | Company name changed johnson fry S44 PLC\certificate issued on 24/08/93 (2 pages) |
13 July 1993 | Incorporation (94 pages) |
13 July 1993 | Incorporation (94 pages) |