Chiswick
London
W4 5AS
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Thomas Joseph Wacker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Banker |
Correspondence Address | 9 Trevor Place Knightsbridge London SW7 1LA |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Secretary Name | Michael John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dukes Road Douglas Isle Of Man Isleman |
Secretary Name | Raymond Eugene Befroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Jennifer Lesley Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 29 January 1996) |
Role | Company Administrator |
Correspondence Address | Carabas Mill Road Surby Isle Of Man IM9 6QP |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 1998) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 06 May 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myll Cottage Forest Road Burley Hampshire BH24 4DE |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2002) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Paul Frederick Francis Gardener-Bougaard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2004) |
Role | Barrister |
Correspondence Address | 56 Howitt Road Belsize London NW3 4LJ |
Director Name | Craig Sinclair Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 June 2001) |
Role | Escrow Manager |
Correspondence Address | Sinclair Dene Derbyhaven Isle Of Man IM9 1TY |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2012) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Mr Michael Lightfoot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2018) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | Lauderdale Strang Road Union Mills Isle Of Man IM4 4NL |
Director Name | Ms Soledad Garcia Jimenez |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fntc.com |
---|
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | First Names Holdings (Isle Of Man) LTD 100.00% Ordinary |
---|---|
1 at £1 | Fntc First Nominee LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £892,298 |
Net Worth | £457,317 |
Cash | £34,042 |
Current Liabilities | £421,640 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
9 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land known as fountain court, bramshaw, lyndhurst, hampshire, SO43 7JB, as registered at the land registry under title number HP622473, HP594299, HP622472 HP594993 and HP796729. Outstanding |
---|---|
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
19 March 2012 | Delivered on: 20 March 2012 Satisfied on: 6 November 2014 Persons entitled: David Ian De Groot and Arnold Solomon Israel Classification: Rent deposit deed Secured details: £28,885 due or to become due. Particulars: The amount from time to time standing to the credit of the deposit account. Fully Satisfied |
5 July 2007 | Delivered on: 19 July 2007 Satisfied on: 29 June 2012 Persons entitled: David Ian De Groot and Arnold Solomon Israel Classification: Rent deposit deed Secured details: £14,619.93 due or to become due from the company to. Particulars: Amount from time to time standing to the credit of the deposit account. Fully Satisfied |
21 November 2006 | Delivered on: 29 November 2006 Satisfied on: 12 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee and the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 September 2006 | Delivered on: 30 September 2006 Satisfied on: 2 February 2011 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed 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: £17,000 and all income and interest thereon and deriving therefrom. Fully Satisfied |
8 August 2002 | Delivered on: 17 August 2002 Satisfied on: 26 January 2007 Persons entitled: Wonham Properties LTD Classification: Rental deposit deed 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: The amount from time to time standing to the credit of the rent deposit account. Fully Satisfied |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 August 2022 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (2 pages) |
10 May 2022 | Termination of appointment of Declan Thomas Kenny as a director on 6 May 2022 (1 page) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
4 October 2021 | Amended full accounts made up to 31 December 2020 (24 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 March 2021 | Registration of charge 029032840007, created on 9 March 2021 (13 pages) |
16 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 11 November 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
10 November 2019 | Auditor's resignation (1 page) |
15 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 May 2019 | Termination of appointment of Soledad Garcia Jimenez as a director on 13 May 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Soledad Garcia Jimenez as a director on 31 October 2018 (2 pages) |
23 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 August 2018 | Director's details changed for Mrs. Brigit Scott on 20 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
26 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
9 May 2018 | Satisfaction of charge 029032840006 in full (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
17 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 February 2015 | Memorandum and Articles of Association (12 pages) |
23 February 2015 | Memorandum and Articles of Association (12 pages) |
13 February 2015 | Registration of charge 029032840006, created on 12 February 2015 (41 pages) |
13 February 2015 | Registration of charge 029032840006, created on 12 February 2015 (41 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
6 November 2014 | Satisfaction of charge 5 in full (4 pages) |
6 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
26 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 March 2014 | Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 March 2013 | Director's details changed for Michael Lightfoot on 9 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Michael Lightfoot on 9 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Michael Lightfoot on 9 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Appointment of Mrs. Brigit Scott as a director (3 pages) |
24 January 2013 | Appointment of Michael Lightfoot as a director (3 pages) |
24 January 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
24 January 2013 | Appointment of Michael Lightfoot as a director (3 pages) |
24 January 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
24 January 2013 | Appointment of Mrs. Brigit Scott as a director (3 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
15 April 2011 | Duplicate set of articles (1 page) |
15 April 2011 | Duplicate set of articles (1 page) |
1 March 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2011 (2 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
14 September 2010 | Aud 519 (1 page) |
14 September 2010 | Aud 519 (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Appointment of Karen Rachel Harris as a director (3 pages) |
25 May 2010 | Appointment of Karen Rachel Harris as a director (3 pages) |
1 March 2010 | Director's details changed for Mr. Declan Thomas Kenny on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr. Declan Thomas Kenny on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr. Declan Thomas Kenny on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
21 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Particulars of mortgage/charge (13 pages) |
29 November 2006 | Particulars of mortgage/charge (13 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
20 March 2002 | Return made up to 01/03/02; full list of members
|
20 March 2002 | Return made up to 01/03/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 01/03/01; full list of members
|
17 April 2001 | Return made up to 01/03/01; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
10 March 1999 | Return made up to 01/03/99; no change of members
|
10 March 1999 | Return made up to 01/03/99; no change of members
|
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (3 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (3 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (3 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (3 pages) |
12 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
12 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
22 May 1995 | Ad 05/05/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
22 May 1995 | Ad 05/05/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 August 1994 | Resolutions
|
31 August 1994 | Resolutions
|
1 March 1994 | Incorporation (15 pages) |
1 March 1994 | Incorporation (15 pages) |