St Peter Port
Guernsey
GY1 1WW
Director Name | IAG Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2012(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2012(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Director Name | Mr Graham Thomas Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1951 |
Appointment Duration | 54 years, 5 months (resigned 01 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr Clive Franklin Eminson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Garden Cottage Stratton Hall Lane Levington Ipswich Suffolk IP10 0LH |
Director Name | Alistair Keith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2006) |
Role | Chartered Builder & Project Ma |
Correspondence Address | Wildacre South Munstead Lane Godalming Surrey GU8 4AG |
Director Name | David Almond |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Asafields Great Canfield Dunmow Essex CM6 1LB |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(11 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Nigel Anthony Bennett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Courtneidge Close Stewkley Bedfordshire LU7 0EL |
Director Name | Mr Ian James Tasker |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Pfi Transaction Manager |
Country of Residence | England |
Correspondence Address | 26 Ravensbourne Avenue Bromley Kent BR2 0BP |
Director Name | Timothy Hartshorn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2007) |
Role | Consultant |
Correspondence Address | 5 Freston Road London N3 1UP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2010) |
Role | Commercial Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(17 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 July 2012) |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Website | print-it.tv |
---|---|
Telephone | 01473 655141 |
Telephone region | Ipswich |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8.4k at £1 | Cspc 3pd LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,544 |
Net Worth | -£5,904 |
Cash | £9,100 |
Current Liabilities | £483,711 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 October 1996 | Delivered on: 14 October 1996 Satisfied on: 3 February 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
1 July 1994 | Delivered on: 15 July 1994 Satisfied on: 15 December 1995 Persons entitled: Farebrother Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the goodwill and the uncalled capital floating charge the undertaking and all other property and assets. Fully Satisfied |
1 July 1994 | Delivered on: 15 July 1994 Satisfied on: 15 December 1995 Persons entitled: Hilstone Laurie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this 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 |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (3 pages) |
19 September 2018 | Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page) |
19 September 2018 | Notification of Cspc 3Pd Limited as a person with significant control on 11 September 2018 (2 pages) |
3 August 2018 | Statement by Directors (1 page) |
3 August 2018 | Solvency Statement dated 30/07/18 (1 page) |
3 August 2018 | Resolutions
|
3 August 2018 | Statement of capital on 3 August 2018
|
30 July 2018 | Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages) |
11 June 2018 | Full accounts made up to 30 September 2017 (15 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
27 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
27 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 October 2013 | Memorandum and Articles of Association (15 pages) |
14 October 2013 | Memorandum and Articles of Association (15 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
31 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
31 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 July 2013 | Auditor's resignation (2 pages) |
15 July 2013 | Auditor's resignation (2 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Limited 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (15 pages) |
19 January 2012 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
10 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
29 July 2009 | Director's change of particulars / robert mcclatchey / 14/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / robert mcclatchey / 14/07/2009 (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Director appointed richard john dixon (1 page) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Director appointed richard john dixon (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
20 August 2008 | Appointment terminated director john bishop (1 page) |
20 August 2008 | Appointment terminated director john bishop (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 November 2007 | New director appointed (5 pages) |
21 November 2007 | New director appointed (5 pages) |
16 November 2007 | Director resigned (4 pages) |
16 November 2007 | Director resigned (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 September 2007 | Return made up to 16/03/07; full list of members; amend
|
13 September 2007 | Return made up to 16/03/07; full list of members; amend
|
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
29 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Return made up to 16/03/06; full list of members
|
12 July 2006 | Return made up to 16/03/06; full list of members
|
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | New director appointed (5 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (5 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
14 April 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members
|
25 March 2004 | Return made up to 16/03/04; full list of members
|
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members
|
18 April 2003 | Return made up to 16/03/03; full list of members
|
10 January 2003 | Ad 21/11/02--------- £ si 420@1=420 £ ic 8000/8420 (2 pages) |
10 January 2003 | Ad 21/11/02--------- £ si 420@1=420 £ ic 8000/8420 (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 16/03/02; full list of members (9 pages) |
5 April 2002 | Return made up to 16/03/02; full list of members (9 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 May 2001 | Return made up to 16/03/01; full list of members (9 pages) |
1 May 2001 | Return made up to 16/03/01; full list of members (9 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 April 2000 | Return made up to 16/03/00; full list of members (9 pages) |
18 April 2000 | Return made up to 16/03/00; full list of members (9 pages) |
2 May 1999 | Return made up to 16/03/99; no change of members (12 pages) |
2 May 1999 | Return made up to 16/03/99; no change of members (12 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 16 noel street london W1V 4DA (1 page) |
6 May 1998 | Return made up to 16/03/98; full list of members (11 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Return made up to 16/03/98; full list of members (11 pages) |
6 May 1998 | Director's particulars changed (1 page) |
3 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 16/03/97; no change of members (8 pages) |
25 March 1997 | Return made up to 16/03/97; no change of members (8 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 November 1996 | Return made up to 16/03/96; full list of members (9 pages) |
12 November 1996 | Return made up to 16/03/96; full list of members (9 pages) |
14 October 1996 | Particulars of mortgage/charge (6 pages) |
14 October 1996 | Particulars of mortgage/charge (6 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 190 strand london WC2R 1JN (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 190 strand london WC2R 1JN (1 page) |
18 January 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
18 January 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
18 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Ad 06/09/95--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages) |
21 September 1995 | Ad 06/09/95--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages) |
19 September 1995 | Ad 19/04/95--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
19 September 1995 | Ad 19/04/95--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 August 1995 | Return made up to 16/03/95; full list of members (16 pages) |
29 August 1995 | Return made up to 16/03/95; full list of members (16 pages) |
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 (23 pages) |
26 July 1994 | Ad 01/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 1994 | Ad 01/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 1994 | Company name changed primary medical property investm ents LIMITED\certificate issued on 01/06/94 (2 pages) |
31 May 1994 | Company name changed primary medical property investm ents LIMITED\certificate issued on 01/06/94 (2 pages) |
7 April 1994 | Company name changed lawgra (no.243) LIMITED\certificate issued on 08/04/94 (2 pages) |
7 April 1994 | Company name changed lawgra (no.243) LIMITED\certificate issued on 08/04/94 (2 pages) |
16 March 1994 | Incorporation (18 pages) |
16 March 1994 | Incorporation (18 pages) |