2nd Floor
New York
Ny
10012
Director Name | Merritt F. Baer |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Ceo, Todaytix |
Country of Residence | United States |
Correspondence Address | 64 Wooster Street 2nd Floor New York Ny 10012 |
Director Name | Andrew Michael Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bullsfield The Green Newick Lewes East Sussex BN8 4LA |
Director Name | Andrew Michael Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bullsfield The Green Newick Lewes East Sussex BN8 4LA |
Secretary Name | Hillary Joy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Bullsfield The Green Newick Lewes East Sussex BN8 4LA |
Director Name | Mr Ashley John Herman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseshoe House The Street Hascombe Godalming Surrey GU8 4JG |
Secretary Name | Mr Kevin Robert Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Summerfield Avenue London NW6 6JU |
Director Name | Mr Derek Louis Playford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50-51 Bedford Row London WC1R 4LR |
Director Name | Mrs Susan Jane Grobbelaar |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Encore House 50-51 Bedford Row London WC1R 4LR |
Secretary Name | Mrs Susan Jane Grobbelaar |
---|---|
Status | Resigned |
Appointed | 14 January 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | Encore House 50-51 Bedford Row London WC1R 4LR |
Director Name | Mr John Nigel Alexander Wales |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mrs Fiona Margaret Talbot |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(21 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Michael Barry Wolfson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Joseph Anthony Steele |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Second Floor North, Harling House 47-51 Great Suff London SE1 0BS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | sailcrest.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Encore Tickets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £254,022 |
Gross Profit | £254,022 |
Net Worth | £498,792 |
Cash | £2,718 |
Current Liabilities | £167,123 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
22 September 2022 | Delivered on: 23 September 2022 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
---|---|
16 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 17 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Trade mark "encore" registered in the UK on 7 march 2003 (filed 14 august 2001) under classes 16,41,42 and registered number 2279311 the trade mark expiry/renewal date is 14 august 2021. notification of addition to or amendment of charge. Outstanding |
17 June 2011 | Delivered on: 30 June 2011 Satisfied on: 4 January 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 May 2010 | Delivered on: 26 May 2010 Satisfied on: 4 January 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
14 December 2020 | Registration of charge 028490880004, created on 11 December 2020 (98 pages) |
22 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Ashley John Herman as a director on 3 February 2020 (1 page) |
20 February 2020 | Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages) |
20 February 2020 | Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages) |
7 February 2020 | Satisfaction of charge 028490880003 in full (1 page) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 December 2018 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 (1 page) |
14 November 2018 | Termination of appointment of Michael Barry Wolfson as a director on 27 September 2018 (1 page) |
14 November 2018 | Appointment of Mr Richard Mark West as a director on 27 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 May 2018 | Appointment of Mr Joseph Steele as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018 (1 page) |
18 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
9 February 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
9 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
9 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
9 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
9 February 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages) |
1 September 2016 | Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 (2 pages) |
1 September 2016 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 (1 page) |
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 (2 pages) |
20 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
20 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
20 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
20 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
20 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
29 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
29 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
29 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 August 2014 | Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a director (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Susan Grobbelaar as a director (1 page) |
21 May 2014 | Appointment of Mr John Nigel Alexander Wales as a director (2 pages) |
21 May 2014 | Appointment of Mr John Nigel Alexander Wales as a director (2 pages) |
13 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages) |
17 January 2014 | Appointment of Mrs Susan Jane Grobbelaar as a director (2 pages) |
4 January 2014 | Satisfaction of charge 1 in full (4 pages) |
4 January 2014 | Satisfaction of charge 2 in full (4 pages) |
4 January 2014 | Satisfaction of charge 2 in full (4 pages) |
4 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2013 | Registration of charge 028490880003 (71 pages) |
17 December 2013 | Registration of charge 028490880003 (71 pages) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (2 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (29 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (1 page) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (29 pages) |
24 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (2 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (1 page) |
24 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Derek Playford as a director (1 page) |
4 July 2012 | Termination of appointment of Derek Playford as a director (1 page) |
11 April 2012 | Full accounts made up to 2 October 2011 (14 pages) |
11 April 2012 | Full accounts made up to 2 October 2011 (14 pages) |
11 April 2012 | Full accounts made up to 2 October 2011 (14 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Memorandum and Articles of Association (29 pages) |
7 July 2011 | Memorandum and Articles of Association (29 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 April 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
5 April 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
4 February 2011 | Full accounts made up to 3 October 2010 (14 pages) |
4 February 2011 | Full accounts made up to 3 October 2010 (14 pages) |
4 February 2011 | Full accounts made up to 3 October 2010 (14 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Andrew Michael Wilson on 31 July 2010 (2 pages) |
20 September 2010 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 20 September 2010 (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Director's details changed for Mr Ashley John Herman on 31 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Michael Wilson on 31 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Ashley John Herman on 31 July 2010 (2 pages) |
16 September 2010 | Termination of appointment of Kevin Mansfield as a secretary (2 pages) |
16 September 2010 | Appointment of Mr Derek Louis Playford as a director (3 pages) |
16 September 2010 | Termination of appointment of Kevin Mansfield as a secretary (2 pages) |
16 September 2010 | Appointment of Mr Derek Louis Playford as a director (3 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
21 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
11 August 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 August 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
20 May 2008 | Director appointed ashley john herman (3 pages) |
20 May 2008 | Secretary appointed kevin robert mansfield (2 pages) |
20 May 2008 | Director appointed ashley john herman (3 pages) |
20 May 2008 | Director appointed andrew michael wilson (2 pages) |
20 May 2008 | Director appointed andrew michael wilson (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 82 st john street london EC1M 4JN (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 82 st john street london EC1M 4JN (1 page) |
20 May 2008 | Secretary appointed kevin robert mansfield (2 pages) |
21 April 2008 | Appointment terminated secretary hillary wilson (1 page) |
21 April 2008 | Appointment terminated director andrew wilson (1 page) |
21 April 2008 | Appointment terminated director andrew wilson (1 page) |
21 April 2008 | Appointment terminated secretary hillary wilson (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members (5 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 December 2003 | Resolutions
|
13 December 2003 | Resolutions
|
29 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
29 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
9 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (5 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 October 2000 | Return made up to 24/08/00; full list of members (5 pages) |
19 October 2000 | Return made up to 24/08/00; full list of members (5 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
2 November 1999 | Return made up to 24/08/99; full list of members (4 pages) |
2 November 1999 | Return made up to 24/08/99; full list of members (4 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
14 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
14 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
22 September 1998 | Resolutions
|
28 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
9 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
4 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
13 September 1996 | Return made up to 24/08/96; full list of members (4 pages) |
13 September 1996 | Return made up to 24/08/96; full list of members (4 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
7 September 1995 | Return made up to 24/08/95; full list of members (12 pages) |
7 September 1995 | Return made up to 24/08/95; full list of members (12 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
28 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
10 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1993 | Incorporation (12 pages) |
24 August 1993 | Incorporation (12 pages) |