London
W1H 6LY
Director Name | Alexander Edward Compton Hare |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Mr Terence Philip Goddard |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Annes Grange Newton Longville Bucks MK17 0BH |
Director Name | Christopher Mary Masterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 19 Tower Road Twickenham Middlesex TW14 4PD |
Director Name | Gordon Bloor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Rowas Lodge Limpley Stoke Bath BA3 6HD |
Secretary Name | Ms Elizabeth Christine Knowles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 06 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | Rowas Lodge Limpley Stoke Bath BA3 6HD |
Secretary Name | Ms Elizabeth Christine Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 06 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | Rowas Lodge Limpley Stoke Bath BA3 6HD |
Director Name | Mr Robin Lister Hickson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadowbrook Oxted Surrey RH8 9LT |
Secretary Name | Mr Robin Lister Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadowbrook Oxted Surrey RH8 9LT |
Director Name | Richard Bryan Blaxland |
---|---|
Date of Birth | June 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gleamingwood 10 Walderslade Road Chatham Kent ME4 6NX |
Director Name | Alexandra Antonia Mackaness |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1996) |
Role | Investment Banker |
Correspondence Address | 156 Campden Hill Road London W8 7AS |
Director Name | Mr Robert Walter Hinde |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Old Pond Farm Harvel Gravesend Kent DA13 0BS |
Secretary Name | Sarah Jane Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 1997) |
Role | Accountant |
Correspondence Address | 12 Rangers Square Greenwich London SE10 8HR |
Director Name | Roger Paul Hewitt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2006) |
Role | Chartyered Surveyor |
Country of Residence | England |
Correspondence Address | 101 Harestone Valley Road Caterham Surrey CR3 6HR |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Secretary Name | Mr Nicholas Simon Keith Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Website | croydon.minutemanpress.co.uk |
---|---|
Telephone | 020 86883134 |
Telephone region | London |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.5m at £1 | Croydon Land (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2008 | Delivered on: 15 February 2008 Satisfied on: 19 March 2008 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 January 2008 | Delivered on: 7 February 2008 Satisfied on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2008 | Delivered on: 1 February 2008 Satisfied on: 19 March 2008 Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. Fully Satisfied |
22 October 2007 | Delivered on: 25 October 2007 Satisfied on: 19 March 2008 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. Fully Satisfied |
20 July 2004 | Delivered on: 28 July 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The Lender) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
20 July 2004 | Delivered on: 23 July 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. Fully Satisfied |
17 February 1999 | Delivered on: 18 February 1999 Satisfied on: 21 September 2004 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties Classification: Debenture between the company and bayerische hypo- und vereinsbank aktiengesellschaft, london branch Secured details: All present and future obligations and liabilities due from the company to the finance party under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1996 | Delivered on: 8 August 1996 Satisfied on: 21 September 2004 Persons entitled: Deutsche Pfandbrief- Und- Hypothekenbank AKTIEGESELLSCHAFT0 Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of each finance document (as defined). Particulars: The land comprised in a transfer dated 1ST july 1996 being land on the east side of beddington farm road (the "security assets") together with all rental income and any guarantee of rental income contained in or relating to any lease and fixtures on the property. See the mortgage charge document for full details. Fully Satisfied |
10 May 1994 | Delivered on: 17 May 1994 Satisfied on: 17 July 2001 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
30 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 July 2016 | Appointment of Sandra Judith Odell as a director on 27 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Daniel Mark Greenslade as a director on 27 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Simon Geoffrey Carter as a director on 27 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
6 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 24/02/06; full list of members
|
28 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page) |
3 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Resolutions
|
28 February 2004 | Return made up to 24/02/04; full list of members (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 August 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
26 March 2002 | Return made up to 24/02/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members
|
18 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
1 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 24/02/99; no change of members (6 pages) |
18 February 1999 | Particulars of mortgage/charge (12 pages) |
14 December 1998 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 March 1998 | Return made up to 24/02/98; full list of members (8 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Ad 02/05/97--------- £ si 5487484@1=5487484 £ ic 100/5487584 (2 pages) |
16 May 1997 | £ nc 1000/5489000 02/05/97 (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 94 mount street london W1Y 5HG (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (3 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 24/02/97; no change of members
|
28 January 1997 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
8 August 1996 | Particulars of mortgage/charge (7 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 April 1996 | Return made up to 24/02/96; full list of members
|
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: suffolk house george street croydon surrey CR0 1PE (1 page) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Return made up to 24/02/95; full list of members
|
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New secretary appointed;new director appointed (2 pages) |