Hampstead
London
NW3 7PH
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 16 April 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 16 April 2024) |
Role | Company Director |
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 | 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 | 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 | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 2000(7 years after company formation) |
Appointment Duration | 10 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Rosebay Avenue Billericay Essex CM12 0YB |
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 | 2 years, 9 months (resigned 23 February 2004) |
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 | 2 years, 8 months (resigned 05 February 2004) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | All Saints Church Foster Street Harlow Common Essex CM17 9HR |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 05 July 2001) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ox Lane Harpenden Hertfordshire AL5 4PJ |
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 | 4 weeks, 1 day (resigned 05 July 2001) |
Role | Building Surveyor |
Correspondence Address | 103 Sandhurst Drive Ilford Essex IG3 9DE |
Director Name | Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Director Name | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years after company formation) |
Appointment Duration | 9 months (resigned 15 April 2002) |
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 | 16 July 2001(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | Malcolm Graham Bacchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | Mr Marc Jason Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 63 Broadwalk South Woodford London E18 2DN |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Dr John Guy Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Little Hodgkins Bury Ramsey Huntingdon Cambridgeshire PE26 2NQ |
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 | 5 years, 10 months (resigned 27 January 2004) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
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 |
2.3m at £0.5 | Arv Investment LTD 50.00% Ordinary |
---|---|
2.3m at £0.5 | Sentinal Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,421 |
Cash | £11,229 |
Current Liabilities | £761,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2012 | Delivered on: 12 June 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from birmingham holloway limited to the chargee on any account whatsoever. Particulars: F/H land on the south east side of windmill street 56- 62 (even) holloway head and 24 to 34 (even) exeter passage holloway head and land and buildings at ernest street florence street and exeter passage birmingham WM527536 WM419254 WM367034. Outstanding |
---|---|
14 July 1997 | Delivered on: 18 July 1997 Satisfied on: 2 July 2010 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 1,2,3,7,8,9,13,14,15 9/23 leydon street london t/no;-EGL332478 (part) together with all buildings fixtures ( inc. Trade fixtures) fixed plant and machinery. Fully Satisfied |
23 October 1995 | Delivered on: 25 October 1995 Satisfied on: 7 July 2010 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 from 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 no.G1 baltic quay rotherhithe SE16.t/no.tgl 107239:flat G2 baltic quay rotherhithe SE16.t/no.tgl 107240 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 |
24 July 1995 | Delivered on: 25 July 1995 Satisfied on: 2 July 2010 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 pursuant to the legal charge. Particulars: F/H property k/a 53/55 brondesbury road london NW6 t/n MX361687 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon. Fully Satisfied |
3 July 1995 | Delivered on: 4 July 1995 Satisfied on: 7 July 2010 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/Hold property- 150 addison gardens,london W.14; t/no.ln 33001 with all buildings/fixtures,fixed plant/machinery thereon. Fully Satisfied |
3 July 1995 | Delivered on: 4 July 1995 Satisfied on: 2 July 2010 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 property k/a 118 gleneagle road streatham london SW16 t/n LN158123 with all buildings and fixtures. Fully Satisfied |
1 June 1995 | Delivered on: 5 June 1995 Satisfied on: 2 July 2010 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 elizabeth house, winchester place, london t/no: MX294184. See the mortgage charge document for full details. Fully Satisfied |
11 May 1995 | Delivered on: 12 May 1995 Satisfied on: 2 July 2010 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 (as defined). Particulars: F/Hold property known as 45 maclise rd,london W.14; t/no.334728; All buildings and fixtures,fixed plant/machinery thereon. Fully Satisfied |
22 November 1994 | Delivered on: 3 December 1994 Satisfied on: 2 July 2010 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 |
31 March 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
29 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (11 pages) |
24 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (11 pages) |
24 February 2012 | Termination of appointment of John Davies as a director (1 page) |
24 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (11 pages) |
24 February 2012 | Termination of appointment of John Davies as a director (1 page) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (11 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Director's details changed for Gerard Alan Lee on 19 August 2011 (3 pages) |
19 August 2011 | Director's details changed for Gerard Alan Lee on 19 August 2011 (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
21 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Doctor John Guy Davies on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Doctor John Guy Davies on 13 July 2010 (2 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (21 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (21 pages) |
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) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 13/07/08; full list of members (21 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (21 pages) |
25 July 2008 | Location of register of members (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 August 2007 | Return made up to 13/07/07; no change of members (8 pages) |
1 August 2007 | Return made up to 13/07/07; no change of members (8 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 July 2006 | Return made up to 13/07/06; no change of members (8 pages) |
18 July 2006 | Return made up to 13/07/06; no change of members (8 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Return made up to 13/07/05; full list of members (19 pages) |
17 October 2005 | Return made up to 13/07/05; full list of members (19 pages) |
17 October 2005 | Location of register of members (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 September 2004 | Return made up to 13/07/04; full list of members (19 pages) |
20 September 2004 | Return made up to 13/07/04; full list of members (19 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (3 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 September 2003 | Return made up to 13/07/03; full list of members
|
2 September 2003 | Return made up to 13/07/03; full list of members
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
9 October 2002 | Re-registration of Memorandum and Articles (12 pages) |
9 October 2002 | Re-registration of Memorandum and Articles (12 pages) |
9 October 2002 | Application for reregistration from PLC to private (1 page) |
9 October 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Application for reregistration from PLC to private (1 page) |
9 October 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
9 October 2002 | Resolutions
|
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 August 2002 | Return made up to 13/07/02; bulk list available separately (11 pages) |
1 August 2002 | Return made up to 13/07/02; bulk list available separately (11 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 13/07/01; bulk list available separately
|
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 13/07/01; bulk list available separately
|
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (5 pages) |
13 August 2001 | New director appointed (6 pages) |
13 August 2001 | New director appointed (6 pages) |
13 August 2001 | New director appointed (5 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
20 June 2001 | New director appointed (4 pages) |
20 June 2001 | New director appointed (4 pages) |
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 (3 pages) |
12 June 2001 | New director appointed (3 pages) |
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 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
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 2718774/2310958 17/03/00 £ sr [email protected]=407816 (1 page) |
19 April 2000 | £ ic 2718774/2310958 17/03/00 £ sr [email protected]=407816 (1 page) |
24 March 2000 | Ad 29/02/00--------- £ si [email protected]=162520 £ ic 2556254/2718774 (2 pages) |
24 March 2000 | Ad 29/02/00--------- £ si [email protected]=162520 £ ic 2556254/2718774 (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 | Memorandum and Articles of Association (68 pages) |
16 December 1999 | Resolutions
|
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) |
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 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
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) |
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) |
25 October 1995 | Particulars of mortgage/charge (5 pages) |
25 October 1995 | Particulars of mortgage/charge (5 pages) |
25 July 1995 | Particulars of mortgage/charge (6 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) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Particulars of mortgage/charge (6 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) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
12 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (192 pages) |
8 September 1993 | Resolutions
|
8 September 1993 | Resolutions
|
13 July 1993 | Incorporation (95 pages) |
13 July 1993 | Incorporation (95 pages) |