London
EC2V 7AN
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 December 2022) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2014(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 December 2022) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2000) |
Role | Trust Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Pond House High Street Wadhurst East Sussex TN5 6AA |
Secretary Name | Anthony Francis Raikes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 January 1994) |
Role | Managing Director |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Mr Derek Barnes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 November 1995) |
Role | Trust Official |
Correspondence Address | 4 Pyefleet View Langenhoe Colchester Essex CO5 7LD |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 31 January 1996) |
Role | Director Of A Trust Corp |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2004) |
Role | Company Director |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2006) |
Role | Manager |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2014(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Dukes Place 4th Floor London EC3A 7NH |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dukes Place 4th Floor London EC3A 7NH |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Dukes Place 4th Floor London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 15 February 2014) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2013) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Lab Investments (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Royal Exchange Trust Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,105,572 |
Gross Profit | £18,026 |
Net Worth | £32,801 |
Cash | £15,105 |
Current Liabilities | £239,415 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 January 1996 | Delivered on: 8 February 1996 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: The aggregate of all moneys due or to become due from the company to the chargee under or pursuant to the trust deed. Particulars: All the company's rights title interest and benefit present and future in and to the loan insturments. See the mortgage charge document for full details. Outstanding |
---|---|
18 February 1994 | Delivered on: 1 March 1994 Persons entitled: Royal Exchange Trust Company Limited (As Trustee) Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the trust deed (as amended and supplemented from time to time). Particulars: All rights title interest & benefit present & future in & to the loan instruments as defined on the reverse & continuation sheets to the form 395. Outstanding |
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
18 December 2021 | Liquidators' statement of receipts and payments to 26 November 2021 (12 pages) |
23 September 2021 | Removal of liquidator by court order (8 pages) |
26 January 2021 | Liquidators' statement of receipts and payments to 26 November 2020 (12 pages) |
18 January 2021 | Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page) |
11 December 2019 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 11 December 2019 (2 pages) |
10 December 2019 | Appointment of a voluntary liquidator (3 pages) |
10 December 2019 | Declaration of solvency (5 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
31 May 2019 | Change of details for L.A.B. Investments (Holdings) Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
5 March 2019 | Accounts for a small company made up to 31 August 2018 (24 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a small company made up to 31 August 2017 (24 pages) |
23 November 2017 | Director's details changed for Link Trust Corporate Limited on 6 November 2017 (1 page) |
23 November 2017 | Director's details changed for Link Trust Corporate Limited on 6 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for L.A.B. Investments (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages) |
20 October 2017 | Change of details for L.A.B. Investments (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 40 Dukes Place 4th Floor London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 40 Dukes Place 4th Floor London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
2 March 2017 | Full accounts made up to 31 August 2016 (22 pages) |
2 March 2017 | Full accounts made up to 31 August 2016 (22 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
11 March 2015 | Full accounts made up to 31 August 2014 (21 pages) |
11 March 2015 | Full accounts made up to 31 August 2014 (21 pages) |
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Director's details changed for Capita Trust Corporate Services Limited on 1 December 2014 (1 page) |
1 December 2014 | Director's details changed for Capita Trust Corporate Services Limited on 1 December 2014 (1 page) |
1 December 2014 | Director's details changed for Capita Trust Corporate Services Limited on 1 December 2014 (1 page) |
30 September 2014 | Section 519 (1 page) |
30 September 2014 | Section 519 (1 page) |
11 September 2014 | Section 519 (1 page) |
11 September 2014 | Section 519 (1 page) |
24 July 2014 | Appointment of Mrs Susan Lawrence as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mrs Susan Lawrence as a director on 11 July 2014 (2 pages) |
3 March 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Martin Mcdermott as a director (1 page) |
3 March 2014 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
3 March 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
3 March 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
3 March 2014 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
3 March 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Martin Mcdermott as a director (1 page) |
19 February 2014 | Full accounts made up to 31 August 2013 (18 pages) |
19 February 2014 | Full accounts made up to 31 August 2013 (18 pages) |
19 February 2014 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 19 February 2014 (1 page) |
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 August 2013 | Appointment of Capita Trust Corporate Limited as a director (3 pages) |
8 August 2013 | Termination of appointment of Capita Trust Company Limited as a director (2 pages) |
8 August 2013 | Appointment of Capita Trust Corporate Limited as a director (3 pages) |
8 August 2013 | Termination of appointment of Capita Trust Company Limited as a director (2 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (14 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (14 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
11 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
14 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
8 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
31 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
31 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 August 2006 (15 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (15 pages) |
20 November 2006 | New director appointed (4 pages) |
20 November 2006 | New director appointed (4 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
28 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
28 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
20 January 2006 | New director appointed (12 pages) |
20 January 2006 | New director appointed (12 pages) |
20 January 2006 | Director resigned (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
18 February 2005 | New director appointed (7 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (7 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (7 pages) |
18 February 2005 | New director appointed (7 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 08/11/04; full list of members (3 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (3 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
10 March 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
10 March 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
15 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
20 November 2003 | Location of register of members (1 page) |
20 November 2003 | Location of register of members (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 78 cannon street london EC4P 5LN (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 78 cannon street london EC4P 5LN (1 page) |
19 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
27 February 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
27 February 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
7 January 2003 | Return made up to 08/11/02; full list of members (6 pages) |
7 January 2003 | Return made up to 08/11/02; full list of members (6 pages) |
26 January 2002 | Full accounts made up to 31 August 2001 (11 pages) |
26 January 2002 | Full accounts made up to 31 August 2001 (11 pages) |
28 November 2001 | Return made up to 08/11/01; full list of members
|
28 November 2001 | Return made up to 08/11/01; full list of members
|
3 July 2001 | Full accounts made up to 30 November 2000 (11 pages) |
3 July 2001 | Full accounts made up to 30 November 2000 (11 pages) |
26 June 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
26 June 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
19 January 2001 | Return made up to 08/11/00; full list of members (7 pages) |
19 January 2001 | Return made up to 08/11/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
16 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (7 pages) |
31 March 2000 | New director appointed (7 pages) |
22 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 December 1998 | Return made up to 08/11/98; no change of members (25 pages) |
30 December 1998 | Return made up to 08/11/98; no change of members (25 pages) |
1 June 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 June 1998 | Full accounts made up to 30 November 1997 (11 pages) |
15 December 1997 | Return made up to 08/11/97; full list of members (22 pages) |
15 December 1997 | Return made up to 08/11/97; full list of members (22 pages) |
6 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
6 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
3 December 1996 | Return made up to 08/11/96; full list of members (17 pages) |
3 December 1996 | Return made up to 08/11/96; full list of members (17 pages) |
12 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
12 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
22 February 1996 | Director resigned;new director appointed (5 pages) |
22 February 1996 | Director resigned;new director appointed (5 pages) |
9 February 1996 | Listing of particulars (28 pages) |
9 February 1996 | Listing of particulars (28 pages) |
8 February 1996 | Particulars of mortgage/charge (7 pages) |
8 February 1996 | Particulars of mortgage/charge (7 pages) |
24 November 1995 | Return made up to 08/11/95; full list of members (32 pages) |
24 November 1995 | Return made up to 08/11/95; full list of members (32 pages) |
6 June 1995 | Full accounts made up to 30 November 1994 (14 pages) |
6 June 1995 | Full accounts made up to 30 November 1994 (14 pages) |
28 February 1995 | Memorandum and Articles of Association (66 pages) |
28 February 1995 | Memorandum and Articles of Association (66 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 March 1994 | Particulars of mortgage/charge (5 pages) |
1 March 1994 | Particulars of mortgage/charge (5 pages) |
8 November 1993 | Incorporation (10 pages) |
8 November 1993 | Incorporation (10 pages) |