London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Peter Anthony Waddington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | Mr Douglas Allen Whiting |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Secretary Name | Mr Douglas Allen Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Director Name | Mr David Roger Llewellyn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Director Name | Mr David Roger Llewellyn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 91 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Secretary Name | Peter Anthony Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.01 | Cheyne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,003,855 |
Gross Profit | £438,593 |
Net Worth | £3,235,000 |
Current Liabilities | £403,444 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 October 1997 | Delivered on: 4 November 1997 Satisfied on: 11 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 September 1995 | Delivered on: 12 September 1995 Satisfied on: 29 March 2001 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all that f/h property situate at and k/a land and buildings on the east side of high street felling gateshead tyne and wear t/n TY193719. Fully Satisfied |
8 September 1995 | Delivered on: 12 September 1995 Satisfied on: 29 March 2001 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all that f/h property situate at and k/a firstly hove park mansions and factory premises newtown road hove east sussext/n SX61979 and secondly land on the east side of fonthill road hove east sussex t/n SX84439. Fully Satisfied |
8 September 1995 | Delivered on: 12 September 1995 Satisfied on: 29 March 2001 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: Hove park mansions and factory premises newtown road hove east sussex and secondly land on the east side of fonthill road hove east sussex t/n SX84439 with all buildings and fixtures fixed plant and machinery and the goodwill of any business. Fully Satisfied |
8 September 1995 | Delivered on: 12 September 1995 Satisfied on: 29 March 2001 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: Land and buildings on the east side of high street felling gateshead tyne and wear with all buildings and fixtures fixed plant and machinery and the goodwill of any business together with the benefit of any licences. Fully Satisfied |
17 December 1993 | Delivered on: 31 March 1994 Satisfied on: 29 March 2001 Persons entitled: Patricia Ann Llewellyn Classification: Trust deed Fully Satisfied |
24 June 2008 | Delivered on: 26 June 2008 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 May 2007 | Delivered on: 25 May 2007 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 December 1993 | Delivered on: 4 January 1994 Satisfied on: 29 March 2001 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: Hove park mansions and factory premises at newtown road and land on the east side of fonthill road hove east sussex including all buildings fixtures fixed plant and machinery and the goodwill of any business. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental 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 aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a units c and d lincoln road, high wycombe t/n BM92964. Fully Satisfied |
30 September 2003 | Delivered on: 7 October 2003 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land being land on east side of victoria road st phillips bristol t/n BL67447 all that f/h land being land on the south side of feeder road st phillips bristol BL67448. Fully Satisfied |
27 August 1999 | Delivered on: 2 September 1999 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being land and buildings in feeder road victoria road and chapel street bristol; f/h land k/a 18 to 30 feeder street bristol and f/h land being 2 victoria road st philips t/nos: AV59072 BL18165 AV22414. See the mortgage charge document for full details. Fully Satisfied |
12 June 1998 | Delivered on: 13 June 1998 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hove business centre font hill road east sussex-SX61979 together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants. Fully Satisfied |
31 October 1997 | Delivered on: 4 November 1997 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date herewith. Particulars: All rents and other sums payable under all leases over the property k/a holly hill shopping centre felling t/n TY193719 together with all interest and all insurance payable in respect thereof. Fully Satisfied |
31 October 1997 | Delivered on: 4 November 1997 Satisfied on: 28 April 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date herewith. Particulars: All rents and other sums payable under all leases over the property k/a hove business centre fonthill road hove t/n SX84439 together with all interest thereon and all insurance in repect thereof. Fully Satisfied |
31 October 1997 | Delivered on: 4 November 1997 Satisfied on: 28 April 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a holly hill shopping centre felling t/n TY193719 together with all buildings and fixtures fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1997 | Delivered on: 4 November 1997 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a hove business centre fonthill road hove t/n SX84439 together with all buildings and fixtures fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1993 | Delivered on: 22 December 1993 Satisfied on: 29 March 2001 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: All undertaking and assets present and future. Fully Satisfied |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wessex motors feeder road and victoria road bristol t/nos BL67447 BL67448 and BL62822. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units c & d shackleton road off lincoln road cressex business park high wycombe bucks t/n BM92964. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st philips gate feeder road chapel street bristol t/nos AV59072 AV218717 and AV5241. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hove park mansions hove east sussex and hove business centre hove east sussex t/nos SX61979 & SX84439. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Full accounts made up to 30 September 2017 (12 pages) |
20 June 2018 | Application to strike the company off the register (1 page) |
17 April 2018 | Satisfaction of charge 18 in full (2 pages) |
17 April 2018 | Satisfaction of charge 21 in full (2 pages) |
17 April 2018 | Satisfaction of charge 20 in full (2 pages) |
17 April 2018 | Satisfaction of charge 19 in full (2 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 19 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 19 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 20 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 18 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 21 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 21 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 20 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 18 (2 pages) |
29 December 2014 | Satisfaction of charge 22 in full (1 page) |
29 December 2014 | Satisfaction of charge 22 in full (1 page) |
29 December 2014 | Satisfaction of charge 23 in full (2 pages) |
29 December 2014 | Satisfaction of charge 23 in full (2 pages) |
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 April 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Satisfaction of charge 17 in full (4 pages) |
8 April 2014 | Satisfaction of charge 16 in full (4 pages) |
8 April 2014 | Satisfaction of charge 13 in full (4 pages) |
8 April 2014 | Satisfaction of charge 17 in full (4 pages) |
8 April 2014 | Satisfaction of charge 13 in full (4 pages) |
8 April 2014 | Satisfaction of charge 14 in full (4 pages) |
8 April 2014 | Satisfaction of charge 10 in full (4 pages) |
8 April 2014 | Satisfaction of charge 10 in full (4 pages) |
8 April 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Satisfaction of charge 16 in full (4 pages) |
8 April 2014 | Satisfaction of charge 14 in full (4 pages) |
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
15 May 2008 | Return made up to 06/10/07; full list of members; amend (5 pages) |
15 May 2008 | Return made up to 06/10/07; full list of members; amend (5 pages) |
9 May 2008 | Director's change of particulars / david pearlman / 15/05/2007 (1 page) |
9 May 2008 | Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page) |
9 May 2008 | Director's change of particulars / david pearlman / 15/05/2007 (1 page) |
9 May 2008 | Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2007 | Resolutions
|
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | New director appointed (12 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (12 pages) |
29 May 2007 | Director resigned (1 page) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Memorandum and Articles of Association (4 pages) |
18 May 2007 | Memorandum and Articles of Association (4 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | Company name changed st george's securities (investme nts) LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Company name changed st george's securities (investme nts) LIMITED\certificate issued on 09/05/07 (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
30 December 2004 | Return made up to 06/10/04; full list of members (5 pages) |
30 December 2004 | Return made up to 06/10/04; full list of members (5 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
6 April 2004 | S-div 18/10/97 (1 page) |
6 April 2004 | S-div 18/10/97 (1 page) |
23 December 2003 | Return made up to 06/10/03; full list of members (5 pages) |
23 December 2003 | Return made up to 06/10/03; full list of members (5 pages) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Location of register of members (1 page) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
15 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
1 December 2002 | Return made up to 06/10/02; full list of members (5 pages) |
1 December 2002 | Return made up to 06/10/02; full list of members (5 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 November 2001 | Return made up to 06/10/01; full list of members (5 pages) |
8 November 2001 | Return made up to 06/10/01; full list of members (5 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
30 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 November 1999 | Return made up to 06/10/99; no change of members (6 pages) |
2 November 1999 | Return made up to 06/10/99; no change of members (6 pages) |
2 September 1999 | Particulars of mortgage/charge (7 pages) |
2 September 1999 | Particulars of mortgage/charge (7 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
9 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Location of register of members (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 06/10/97; full list of members (9 pages) |
6 November 1997 | Return made up to 06/10/97; full list of members (9 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (7 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (7 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 April 1996 | Return made up to 06/10/95; no change of members (4 pages) |
19 April 1996 | Return made up to 06/10/95; no change of members (4 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
29 November 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
29 November 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
3 November 1995 | Full accounts made up to 31 October 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 October 1994 (8 pages) |
21 September 1995 | Ad 17/12/93--------- £ si [email protected] (2 pages) |
21 September 1995 | Ad 17/12/93--------- £ si [email protected] (2 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Company name changed readynow LIMITED\certificate issued on 11/07/95 (10 pages) |
10 July 1995 | Company name changed readynow LIMITED\certificate issued on 11/07/95 (10 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page) |
8 January 1995 | New director appointed (3 pages) |
8 January 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 March 1994 | Registration of charge for debentures (4 pages) |
31 March 1994 | Registration of charge for debentures (4 pages) |
4 January 1994 | Particulars of mortgage/charge (4 pages) |
4 January 1994 | Particulars of mortgage/charge (4 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
6 December 1993 | Registered office changed on 06/12/93 from: 100 white lion street london N1 9PF (1 page) |
6 December 1993 | New director appointed (2 pages) |
6 December 1993 | Registered office changed on 06/12/93 from: 100 white lion street london N1 9PF (1 page) |
6 December 1993 | New director appointed (2 pages) |
6 October 1993 | Incorporation (15 pages) |
6 October 1993 | Incorporation (15 pages) |