Aviation Company, (Uk) Limited
Duke's Court, Duke Street
Woking, Surrey
GU21 5BH
Director Name | Karolina Gajos |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 21 May 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Oil Company Executive |
Country of Residence | Poland |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Mark Stephen Hayward |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Building 1204 Sandringham Road Heathrow Airport Hounslow Middx TW6 3SH |
Director Name | Mr Richard Edward Bramley Livingston |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Philippe Christian Huck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Global Aviation Support Manager |
Country of Residence | France |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Country Operations Manager |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Patrick Howley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Energy |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mrs Agnes Ginsburger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 November 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | France |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Philippe De Renzy-Martin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1995) |
Role | Oil Company Executive |
Correspondence Address | 26 Acfold Road Fulham London SW6 2AL |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Paul Frederick Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 1998) |
Role | Operations Manager |
Correspondence Address | Dovedale Wallis Wood Dorking Surrey RH5 5RD |
Director Name | Mr Richard Alan Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2011) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Stanbury Park Spencers Wood Reading Berkshire RG7 1BN |
Director Name | Christopher Richard Banks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1995) |
Role | Aviation Manager |
Correspondence Address | 9 Kingsmead Edlesborough Dunstable Bedfordshire LU6 2JN |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Jean Francois Giraud |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1997) |
Role | Corporate Policy Manager |
Correspondence Address | 15 Knaresborough Place London SW5 0TF |
Director Name | Fabrice Brouard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 1998) |
Role | Operations Deputy Manager |
Correspondence Address | 15 Rue Des Freres Morane Paris 75015 |
Director Name | Jean-Francois Durand Balot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2002) |
Role | Elf Director |
Correspondence Address | 73 Rue Corot Ville D`Avray 92410 France Foreign |
Director Name | John Hardy Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2001) |
Role | Commercial Operations Manager |
Correspondence Address | 5 Norgrove Park Gerrards Cross Buckinghamshire SL9 8QT |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Mr Paul Jerzy Dubenski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2005) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 13 Highfield Road Berkhamsted Hertfordshire HP4 2DA |
Director Name | Simon Jeremy Fage |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2005) |
Role | Oil Company Exec |
Correspondence Address | Canaima 57 Shakespeare Street North Watford Hertfordshire WD24 5HE |
Director Name | Timothy Collins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2007) |
Role | Oil Company Exec |
Correspondence Address | 1 Smallbridge Cottages Smallbridge Road Horsmonden Tonbridge Kent TN12 8EP |
Director Name | Michael Constable |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2009) |
Role | Oil Company Exec |
Correspondence Address | 8 Overton Close Middlewich Cheshire CW10 0PZ |
Director Name | Robert William Finch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2006) |
Role | Oil Company Executive |
Correspondence Address | 37 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Mr Paul Jerzy Dubenski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2009) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 13 Highfield Road Berkhamsted Hertfordshire HP4 2DA |
Director Name | Mr Andrew Steven Chubb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Dalkeith Road Harpenden Hertfordshire AL5 5PW |
Director Name | Christopher David Aston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Corner 12a Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Mr John Peter Buxton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2013) |
Role | Operations Manager, Q8 Aviation |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Road London SE1 7NA |
Director Name | Mr Jonathan Marc Daniels |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Road London SE1 7NA |
Director Name | Mr Alan Murray Easton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years after company formation) |
Appointment Duration | 5 years (resigned 04 January 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Road London SE1 7NA |
Director Name | Neil Dumbleton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2020) |
Role | Global Jv Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Dominic Briggs |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 June 2021) |
Correspondence Address | Shell Centre London SE1 7NA |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Esso Petroleum Company LTD 25.00% Ordinary |
---|---|
200 at £1 | Total Uk LTD 25.00% Ordinary |
100 at £1 | Bp International LTD 12.50% Ordinary |
100 at £1 | Kuwait Petroleum International Aviation Company (Uk) LTD 12.50% Ordinary |
100 at £1 | Shell Uk LTD 12.50% Ordinary |
100 at £1 | Valero Energy LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,449,000 |
Net Worth | £10,594,000 |
Cash | £5,616,000 |
Current Liabilities | £3,286,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule of the. Instrument - for more details please refer to the instrument. Outstanding |
---|---|
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 December 2003 | Delivered on: 29 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and pipelines at gatwick airport, 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. Outstanding |
4 June 1997 | Delivered on: 11 June 1997 Satisfied on: 27 December 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined). Particulars: Including all those l/h properties (with fixtures thereon) at gatwick airport - london together with the buildings structures and erections now or from time to time erected thereon and together with the pipelines. 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 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
5 September 2023 | Termination of appointment of Patrick Howley as a director on 1 September 2023 (1 page) |
5 September 2023 | Appointment of Jean Francois Garnier as a director on 1 September 2023 (2 pages) |
26 April 2023 | Termination of appointment of Mark Stephen Hayward as a director on 24 April 2023 (1 page) |
26 April 2023 | Appointment of Mr Nicholas Elis Vaughan Roberts as a director on 24 April 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
18 January 2023 | Termination of appointment of Andrew Robson as a director on 30 September 2022 (1 page) |
4 January 2023 | Appointment of Martin Charles Ringrose as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Richard Edward Bramley Livingston as a director on 1 January 2023 (1 page) |
20 December 2022 | Director's details changed for Mr Mark Stephen Hayward on 7 October 2020 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
21 February 2022 | Notification of a person with significant control statement (2 pages) |
8 February 2022 | Cessation of Total Uk Limited as a person with significant control on 6 April 2016 (1 page) |
8 February 2022 | Cessation of Esso Petroleum Company Limited as a person with significant control on 6 April 2016 (1 page) |
3 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
3 December 2021 | Termination of appointment of Philippe Christian Huck as a director on 30 November 2021 (1 page) |
3 December 2021 | Appointment of Mrs Agnes Ginsburger as a director on 30 November 2021 (2 pages) |
7 September 2021 | Appointment of Mr Patrick Howley as a director on 6 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Calum James Stacey as a director on 6 September 2021 (1 page) |
3 September 2021 | Appointment of Andrew Robson as a director on 1 September 2021 (2 pages) |
17 June 2021 | Register inspection address has been changed to Shell Centre London SE1 7NA (1 page) |
17 June 2021 | Appointment of Broadway Secretaries Limited as a secretary on 16 June 2021 (2 pages) |
17 June 2021 | Registered office address changed from Shell Centre London SE1 7NA England to One Bartholomew Close London EC1A 7BL on 17 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 16 June 2021 (1 page) |
4 June 2021 | Appointment of Director Philippe Christian Huck as a director on 1 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Michael Dominic Briggs as a director on 1 March 2021 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
15 December 2020 | Appointment of Mr Richard Edward Bramley Livingston as a director on 7 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Andrew Charles Francis Taylor as a director on 7 December 2020 (1 page) |
12 October 2020 | Appointment of Mark Stephen Hayward as a director on 7 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Andrew Peters as a director on 7 October 2020 (1 page) |
26 May 2020 | Appointment of Karolina Gajos as a director on 21 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Neil Dumbleton as a director on 20 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
7 November 2019 | Registration of charge 028850380005, created on 31 October 2019 (36 pages) |
7 November 2019 | Registration of charge 028850380004, created on 31 October 2019 (17 pages) |
4 November 2019 | Satisfaction of charge 3 in full (4 pages) |
9 August 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page) |
7 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 March 2019 | Appointment of Mr Michael Dominic Briggs as a director on 1 January 2019 (2 pages) |
14 March 2019 | Termination of appointment of Paul William Vowell as a director on 1 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
4 January 2019 | Termination of appointment of Alan Murray Easton as a director on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Mr. Calum James Stacey as a director on 4 January 2019 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Appointment of Neil Dumbleton as a director on 8 November 2016 (2 pages) |
22 September 2017 | Appointment of Neil Dumbleton as a director on 8 November 2016 (2 pages) |
21 September 2017 | Termination of appointment of Neil Richard Watkins as a director on 1 September 2017 (1 page) |
21 September 2017 | Termination of appointment of John Mcmillan as a director on 8 November 2016 (1 page) |
21 September 2017 | Termination of appointment of John Mcmillan as a director on 8 November 2016 (1 page) |
21 September 2017 | Termination of appointment of Neil Richard Watkins as a director on 1 September 2017 (1 page) |
7 September 2017 | Appointment of Mr. Andrew Peters as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr. Andrew Peters as a director on 1 September 2017 (2 pages) |
3 July 2017 | Termination of appointment of Mary Marshall Henderson as a director on 7 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Mary Marshall Henderson as a director on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mrs Mary Marshall Henderson as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Mary Marshall Henderson as a director on 7 June 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 May 2016 | Appointment of Paul Vowell as a director on 10 November 2015 (2 pages) |
3 May 2016 | Appointment of Paul Vowell as a director on 10 November 2015 (2 pages) |
26 April 2016 | Termination of appointment of Darran Bradley Stokes as a director on 10 November 2015 (1 page) |
26 April 2016 | Termination of appointment of Darran Bradley Stokes as a director on 10 November 2015 (1 page) |
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Appointment of Mark Workman as a director on 1 July 2015 (2 pages) |
20 August 2015 | Appointment of Mark Workman as a director on 1 July 2015 (2 pages) |
20 August 2015 | Appointment of Mark Workman as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page) |
23 April 2015 | Memorandum and Articles of Association (16 pages) |
23 April 2015 | Memorandum and Articles of Association (16 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Resolutions
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 February 2014 | Termination of appointment of Richard Jones as a director (1 page) |
10 February 2014 | Termination of appointment of Richard Jones as a director (1 page) |
10 February 2014 | Appointment of Mr Alan Murray Easton as a director (2 pages) |
10 February 2014 | Appointment of Mr Alan Murray Easton as a director (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
6 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 October 2013 | Appointment of Mr Sam Oliver Naish as a director (2 pages) |
17 October 2013 | Appointment of Mr Sam Oliver Naish as a director (2 pages) |
16 October 2013 | Termination of appointment of Mary Henderson as a director (1 page) |
16 October 2013 | Termination of appointment of Mary Henderson as a director (1 page) |
10 October 2013 | Appointment of Andrew Charles Francis Taylor as a director (2 pages) |
10 October 2013 | Appointment of Andrew Charles Francis Taylor as a director (2 pages) |
9 October 2013 | Termination of appointment of Paul Westerman as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Westerman as a director (1 page) |
29 August 2013 | Termination of appointment of Francis Hogan as a director (1 page) |
29 August 2013 | Appointment of Neil Watkins as a director (2 pages) |
29 August 2013 | Appointment of Neil Watkins as a director (2 pages) |
29 August 2013 | Termination of appointment of Francis Hogan as a director (1 page) |
12 April 2013 | Termination of appointment of Riccardo Squitieri as a director (1 page) |
12 April 2013 | Termination of appointment of Riccardo Squitieri as a director (1 page) |
11 February 2013 | Appointment of Ms Mary Marshall Henderson as a director (2 pages) |
11 February 2013 | Termination of appointment of John Buxton as a director (1 page) |
11 February 2013 | Appointment of Ms Mary Marshall Henderson as a director (2 pages) |
11 February 2013 | Termination of appointment of John Buxton as a director (1 page) |
30 January 2013 | Termination of appointment of Jonathan Daniels as a director (1 page) |
30 January 2013 | Termination of appointment of Jonathan Daniels as a director (1 page) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Appointment of Riccardo Squitieri as a director (2 pages) |
26 November 2012 | Appointment of Riccardo Squitieri as a director (2 pages) |
19 November 2012 | Termination of appointment of Duncan Storey as a director (1 page) |
19 November 2012 | Termination of appointment of Duncan Storey as a director (1 page) |
9 November 2012 | Appointment of Mr Jonathan Marc Daniels as a director (2 pages) |
9 November 2012 | Appointment of Mr Jonathan Marc Daniels as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 August 2012 | Appointment of Mr Richard Aled Jones as a director (2 pages) |
7 August 2012 | Appointment of Mr Richard Aled Jones as a director (2 pages) |
6 August 2012 | Termination of appointment of Michael Nash as a director (1 page) |
6 August 2012 | Termination of appointment of Michael Nash as a director (1 page) |
21 May 2012 | Appointment of Mr Darran Bradley Stokes as a director (2 pages) |
21 May 2012 | Termination of appointment of a director (1 page) |
21 May 2012 | Termination of appointment of a director (1 page) |
21 May 2012 | Appointment of Mr Darran Bradley Stokes as a director (2 pages) |
11 April 2012 | Appointment of Mr Michael James Nash as a director (2 pages) |
11 April 2012 | Appointment of Paul Westerman as a director (2 pages) |
11 April 2012 | Appointment of Mr Michael James Nash as a director (2 pages) |
11 April 2012 | Termination of appointment of Amir Ibrahim as a director (1 page) |
11 April 2012 | Termination of appointment of Anthony Mills as a director (1 page) |
11 April 2012 | Appointment of Paul Westerman as a director (2 pages) |
11 April 2012 | Termination of appointment of Amir Ibrahim as a director (1 page) |
11 April 2012 | Termination of appointment of Anthony Mills as a director (1 page) |
4 April 2012 | Termination of appointment of Richard Jones as a director (1 page) |
4 April 2012 | Termination of appointment of Richard Jones as a director (1 page) |
12 March 2012 | Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages) |
9 March 2012 | Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages) |
9 March 2012 | Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages) |
9 March 2012 | Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
13 January 2012 | Appointment of Mr Anthony William James Mills as a director (2 pages) |
13 January 2012 | Appointment of Mr Anthony William James Mills as a director (2 pages) |
8 November 2011 | Appointment of Mr Duncan Alastair Storey as a director (2 pages) |
8 November 2011 | Appointment of Mr Duncan Alastair Storey as a director (2 pages) |
1 November 2011 | Termination of appointment of Richard Crowe as a director (1 page) |
1 November 2011 | Termination of appointment of Richard Crowe as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 March 2011 | Termination of appointment of a director (1 page) |
10 March 2011 | Termination of appointment of a director (1 page) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
9 November 2010 | Termination of appointment of David Pullinger as a director (1 page) |
9 November 2010 | Termination of appointment of David Pullinger as a director (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2010 | Appointment of John Peter Buxton as a director (2 pages) |
28 July 2010 | Appointment of John Peter Buxton as a director (2 pages) |
19 July 2010 | Appointment of Mr Richard Aled Jones as a director (2 pages) |
19 July 2010 | Appointment of Mr Richard Aled Jones as a director (2 pages) |
19 July 2010 | Termination of appointment of Richard Jones as a director (1 page) |
19 July 2010 | Termination of appointment of Richard Jones as a director (1 page) |
17 July 2010 | Termination of appointment of Richard Wesley as a director (1 page) |
17 July 2010 | Termination of appointment of Richard Wesley as a director (1 page) |
12 April 2010 | Termination of appointment of Toby Simmons as a director (1 page) |
12 April 2010 | Termination of appointment of Toby Simmons as a director (1 page) |
5 March 2010 | Termination of appointment of Michael Kirk as a director (1 page) |
5 March 2010 | Termination of appointment of Michael Kirk as a director (1 page) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
8 December 2009 | Termination of appointment of Christopher Aston as a director (1 page) |
8 December 2009 | Termination of appointment of Christopher Aston as a director (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 July 2009 | Director appointed richard aled jones (2 pages) |
11 July 2009 | Appointment terminated director david hauff (1 page) |
11 July 2009 | Director appointed richard aled jones (2 pages) |
11 July 2009 | Appointment terminated director david hauff (1 page) |
15 June 2009 | Director appointed amir saadeddin ibrahim (2 pages) |
15 June 2009 | Director appointed amir saadeddin ibrahim (2 pages) |
16 May 2009 | Appointment terminated director michael constable (1 page) |
16 May 2009 | Appointment terminated director michael constable (1 page) |
7 May 2009 | Appointment terminated director paul dubenski (1 page) |
7 May 2009 | Appointment terminated director ian harrison (1 page) |
7 May 2009 | Appointment terminated director ian harrison (1 page) |
7 May 2009 | Appointment terminated director paul dubenski (1 page) |
13 January 2009 | Return made up to 06/01/09; full list of members (7 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (7 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 January 2008 | Return made up to 06/01/08; full list of members (5 pages) |
23 January 2008 | Return made up to 06/01/08; full list of members (5 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 06/01/07; full list of members (5 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (5 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 06/01/06; full list of members (5 pages) |
23 March 2006 | Return made up to 06/01/06; full list of members (5 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 06/01/05; full list of members (11 pages) |
27 January 2005 | Return made up to 06/01/05; full list of members (11 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 January 2004 | Return made up to 06/01/04; full list of members (11 pages) |
24 January 2004 | Return made up to 06/01/04; full list of members (11 pages) |
29 December 2003 | Particulars of mortgage/charge (12 pages) |
29 December 2003 | Particulars of mortgage/charge (12 pages) |
27 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 06/01/03; full list of members (12 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 06/01/03; full list of members (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 06/01/02; full list of members (13 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Return made up to 06/01/01; full list of members (13 pages) |
26 January 2001 | Return made up to 06/01/01; full list of members (13 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 06/01/00; full list of members (26 pages) |
23 January 2000 | Return made up to 06/01/00; full list of members (26 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 06/01/99; full list of members (20 pages) |
11 January 1999 | Return made up to 06/01/99; full list of members (20 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 06/01/98; full list of members (23 pages) |
26 January 1998 | Return made up to 06/01/98; full list of members (23 pages) |
26 January 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
11 June 1997 | Particulars of mortgage/charge (27 pages) |
11 June 1997 | Particulars of mortgage/charge (27 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 06/01/97; full list of members (27 pages) |
8 January 1997 | Return made up to 06/01/97; full list of members (27 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Director resigned (2 pages) |
12 January 1996 | Return made up to 06/01/96; full list of members (16 pages) |
12 January 1996 | Return made up to 06/01/96; full list of members (16 pages) |
16 November 1995 | Director resigned;new director appointed (6 pages) |
16 November 1995 | Director resigned;new director appointed (6 pages) |
13 November 1995 | Director resigned;new director appointed (4 pages) |
13 November 1995 | Director resigned;new director appointed (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
6 February 1995 | Return made up to 06/01/95; full list of members (17 pages) |
6 February 1995 | Return made up to 06/01/95; full list of members (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
9 June 1994 | Nc inc already adjusted 26/05/94 (1 page) |
9 June 1994 | Resolutions
|
9 June 1994 | Ad 26/05/94--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
9 June 1994 | Nc inc already adjusted 26/05/94 (1 page) |
9 June 1994 | Resolutions
|
9 June 1994 | Ad 26/05/94--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
13 March 1994 | Accounting reference date notified as 31/12 (1 page) |
13 March 1994 | Accounting reference date notified as 31/12 (1 page) |
28 February 1994 | Company name changed towcrown LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed towcrown LIMITED\certificate issued on 01/03/94 (2 pages) |
18 February 1994 | Registered office changed on 18/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 1994 | Registered office changed on 18/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 January 1994 | Incorporation (13 pages) |
6 January 1994 | Incorporation (13 pages) |