Eltham
London
SE9 1AJ
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 31 July 2013(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Simon James Blouet Shaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Director Name | Mr James Fitzroy Dean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Mere House Bracebridge Heath Lincoln Lincolnshire LH4 2JB |
Secretary Name | Mr Aubrey John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Secretary Name | Clare Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Director Name | Mrs Victoria Maureen Mitchell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1996) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mimosa Street London SW6 4DS |
Director Name | Mr George Patrick Francis Inge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 03 August 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Hill, Little Milton Oxford OX44 7QB |
Director Name | Robert Alexander James McKellar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | The Gables 55 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB |
Director Name | Rodney Frank Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1996) |
Role | Investment Manager/Banker |
Correspondence Address | The Old Vicarage Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Aston Mullins Chapel Road, Ford Aylesbury Buckinghamshire HP17 8XG |
Director Name | David John Alastair Craig |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oswaldkirk Hall Oswaldkirk York North Yorkshire YO62 5XT |
Director Name | Mr Christopher Michael Manning |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Firethorn, 6 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Godfrey Alexander Blott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2000) |
Role | Managing Director |
Correspondence Address | 16 Royal Avenue London SW3 4QF |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 24 Beckingham Road Tolleshunt Darcy Maldon Essex CM9 8TU |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Secretary Name | Ms Amilha Young |
---|---|
Status | Resigned |
Appointed | 15 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | savills.co.uk |
---|---|
Telephone | 020 74998644 |
Telephone region | London |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Savills Finance Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
17 October 2002 | Delivered on: 25 October 2002 Satisfied on: 25 April 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from ghv (redditch) limited to the chargee or any member of its group of companies on any account whatsoever. Particulars: Fixed charge over all right,title and interest in the one ordinary share of £1.00 in the capital of ghv (redditch) limited with all right title interest in relation to the proceeds of sale and/or dividends,benefits and property. Fully Satisfied |
---|---|
1 February 2000 | Delivered on: 4 February 2000 Satisfied on: 25 April 2008 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each finance document (as defined). Particulars: 49 shares in barlows (eastbourne) limited and all dividend or interest paid or payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
17 November 1999 | Delivered on: 29 November 1999 Satisfied on: 25 April 2008 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the chargee as agent for the finance parties (the agent) under each finance document. Particulars: By way of first fixed charge all shares and all related rights being any dividend or interest payable. See the mortgage charge document for full details. Fully Satisfied |
9 July 1999 | Delivered on: 16 July 1999 Satisfied on: 25 April 2008 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due of each obligor (as defined) to the chargee under each finance document (as defined). Particulars: All shares heldd by it and/or any nominee in its behalf and all related rights;its interest in all the shares and all related rights.. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 28 December 1994 Satisfied on: 20 January 1998 Persons entitled: Wurttemburgische Hypothekenbank Aktiengesellshaft Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or barlows PLC to the chargee under the terms of each finance document (as defined in the deed). Particulars: All the shares (as defined in the deed) all dividends all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details. Fully Satisfied |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
5 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
4 April 2023 | Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
2 March 2021 | Director's details changed for Mr Christopher Michael Lee on 1 January 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page) |
20 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 May 2017 | Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 June 2016 | Termination of appointment of Simon Richard Hope as a director on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Simon James Blouet Shaw as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Christopher Michael Lee as a director on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Simon Richard Hope as a director on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Christopher Michael Lee as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Simon James Blouet Shaw as a director on 2 June 2016 (2 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 November 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
30 October 2013 | Withdraw the company strike off application (1 page) |
30 October 2013 | Withdraw the company strike off application (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
14 August 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
14 August 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
14 August 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Statement of capital on 16 November 2009
|
16 November 2009 | Statement by directors (1 page) |
16 November 2009 | Solvency statement dated 10/11/09 (1 page) |
16 November 2009 | Statement of capital on 16 November 2009
|
16 November 2009 | Solvency statement dated 10/11/09 (1 page) |
16 November 2009 | Statement by directors (1 page) |
16 November 2009 | Resolutions
|
30 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
2 September 2008 | Secretary appointed michaela frances east (2 pages) |
2 September 2008 | Secretary appointed michaela frances east (2 pages) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
18 July 2008 | Appointment terminated director james dean (1 page) |
18 July 2008 | Appointment terminated director james dean (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 May 2008 | Appointment terminated director aubrey adams (1 page) |
29 May 2008 | Appointment terminated director aubrey adams (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
3 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
28 April 2003 | Nc inc already adjusted 17/04/02 (1 page) |
28 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
28 April 2003 | Nc inc already adjusted 17/04/02 (1 page) |
4 February 2003 | Auditor's resignation (3 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 May 2002 | Nc inc already adjusted 17/04/02 (1 page) |
8 May 2002 | Ad 17/04/02--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Ad 17/04/02--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages) |
8 May 2002 | Nc inc already adjusted 17/04/02 (1 page) |
8 May 2002 | Resolutions
|
20 March 2002 | £ nc 1000000/5000000 13/12/00 (1 page) |
20 March 2002 | £ nc 1000000/5000000 13/12/00 (1 page) |
13 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
9 April 2001 | Ad 13/12/00--------- £ si 4000000@1 (3 pages) |
9 April 2001 | Nc inc already adjusted 13/12/00 (1 page) |
9 April 2001 | Nc inc already adjusted 13/12/00 (1 page) |
9 April 2001 | Ad 13/12/00--------- £ si 4000000@1 (3 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 20,grosvenor hill berkeley square london W1X 0HQ (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 20,grosvenor hill berkeley square london W1X 0HQ (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 18/02/00; full list of members (9 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 18/02/00; full list of members (9 pages) |
29 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
29 November 1999 | Particulars of mortgage/charge (6 pages) |
29 November 1999 | Particulars of mortgage/charge (6 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
19 March 1999 | Return made up to 18/02/99; no change of members (8 pages) |
19 March 1999 | Return made up to 18/02/99; no change of members (8 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
20 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
24 February 1998 | Return made up to 18/02/98; no change of members
|
24 February 1998 | Return made up to 18/02/98; no change of members
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
29 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 18/02/97; full list of members (9 pages) |
5 March 1997 | Return made up to 18/02/97; full list of members (9 pages) |
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Full accounts made up to 30 April 1996 (14 pages) |
20 August 1996 | Full accounts made up to 30 April 1996 (14 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (3 pages) |
21 March 1996 | New director appointed (3 pages) |
27 February 1996 | Return made up to 18/02/96; change of members
|
27 February 1996 | Return made up to 18/02/96; change of members
|
16 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | £ nc 1000/1000998 04/04/95 (1 page) |
24 April 1995 | Ad 04/04/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | £ nc 1000/1000998 04/04/95 (1 page) |
24 April 1995 | Ad 04/04/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
28 March 1995 | Return made up to 18/02/95; full list of members
|
28 March 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
21 March 1994 | Memorandum and Articles of Association (8 pages) |
21 March 1994 | Memorandum and Articles of Association (8 pages) |
18 February 1994 | Incorporation (9 pages) |
18 February 1994 | Incorporation (9 pages) |