Victoria
London
SW1W 0DH
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Neville Victor Abraham |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Avenue Louise 368 1050 Bruxelles Belgium |
Director Name | Mr Laurence Ivor Isaacson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Secretary Name | Mr Laurence Ivor Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Director Name | Mr John Alexander McLaren |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(6 days after company formation) |
Appointment Duration | 9 years (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Barton Street London SW1P 3NE |
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(6 days after company formation) |
Appointment Duration | 9 years (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Mr Christopher Niall Bridgmore Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1996) |
Role | Retaurateur |
Country of Residence | England |
Correspondence Address | Mallards Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Clare Elizabeth Whitley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1997) |
Role | Finance Director |
Correspondence Address | 42 Cornwall Gardens London SW7 4AA |
Director Name | Ian Keith Holder |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Director Name | Mr John David Lederer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2000) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 272 Lillie Road London SE6 7PX |
Secretary Name | Ian Keith Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Director Name | Mr Michael Phillip Da Costa |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 43 Clifton Hill St John Wood London NW8 0QE |
Secretary Name | Mr Paul Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr David Grey Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Douglas Charles Gardner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2003) |
Role | Finance Director |
Correspondence Address | 27 Balcombe Road Haywards Heath West Sussex RH16 1NZ |
Secretary Name | Mr Stephen Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bressey Grove South Woodford London E18 2HX |
Secretary Name | Douglas Charles Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 27 Balcombe Road Haywards Heath West Sussex RH16 1NZ |
Director Name | Nicholas James Measham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2003) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penny Lane Farm Penny Lane Stockbridge Hampshire SO20 6JJ |
Director Name | Mr Simon Binder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 89 15 Portman Square London W1H 6LL |
Director Name | Mr Nicholas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 John Watkin Close Epsom Surrey KT19 7LW |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Ian Smeeton Neill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2005) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Mr Richard James Darwin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Secretary Name | Mr Richard James Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8a Silver Crescent London W4 5SE |
Director Name | Matthew Charles Emerson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | William Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens Victoria London SW1W 0DH |
Registered Address | 8-10 Grosvenor Gardens Victoria London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 2 January 2011 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Next Return Due | 29 March 2017 (overdue) |
---|
26 March 2012 | Order of court to wind up (2 pages) |
---|---|
26 March 2012 | Order of court to wind up (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
23 December 2010 | Termination of appointment of Matthew Emerson as a director (1 page) |
23 December 2010 | Termination of appointment of Matthew Emerson as a director (1 page) |
22 December 2010 | Appointment of Mr Simon George Rowe as a director (2 pages) |
22 December 2010 | Appointment of Mr William Rollason as a director (2 pages) |
22 December 2010 | Appointment of Mr Simon George Rowe as a director (2 pages) |
22 December 2010 | Appointment of Mr William Rollason as a director (2 pages) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
8 July 2010 | Appointment of Matthew Charles Emerson as a director (3 pages) |
8 July 2010 | Appointment of Matthew Charles Emerson as a director (3 pages) |
8 July 2010 | Resolutions
|
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
22 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 22 June 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 22 June 2008 (6 pages) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
6 June 2008 | Director appointed peter hill (2 pages) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Director appointed peter hill (2 pages) |
19 March 2008 | Director's change of particulars / nicholas basing / 29/09/2007 (2 pages) |
19 March 2008 | Director's change of particulars / nicholas basing / 29/09/2007 (2 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 25 June 2006 (9 pages) |
12 February 2007 | Full accounts made up to 25 June 2006 (9 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
7 March 2006 | Full accounts made up to 26 June 2005 (7 pages) |
7 March 2006 | Full accounts made up to 26 June 2005 (7 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
8 September 2005 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2005 | Declaration of assistance for shares acquisition (13 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
27 May 2005 | Particulars of mortgage/charge (8 pages) |
27 May 2005 | Particulars of mortgage/charge (8 pages) |
19 May 2005 | Re-registration of Memorandum and Articles (49 pages) |
19 May 2005 | Application for reregistration from PLC to private (2 pages) |
19 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2005 | Application for reregistration from PLC to private (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2005 | Re-registration of Memorandum and Articles (49 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2004 | Full accounts made up to 27 June 2004 (8 pages) |
29 November 2004 | Full accounts made up to 27 June 2004 (8 pages) |
21 April 2004 | Return made up to 15/03/04; full list of members
|
21 April 2004 | Return made up to 15/03/04; full list of members
|
6 February 2004 | Registered office changed on 06/02/04 from: 8 shelton street london WC2H 9UW (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 8 shelton street london WC2H 9UW (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | Full accounts made up to 29 June 2003 (6 pages) |
27 October 2003 | Full accounts made up to 29 June 2003 (6 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (9 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (9 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 15/03/03; bulk list available separately (10 pages) |
10 April 2003 | Return made up to 15/03/03; bulk list available separately (10 pages) |
31 March 2003 | Location of register of members (non legible) (1 page) |
31 March 2003 | Location of register of members (non legible) (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
26 October 2002 | Group of companies' accounts made up to 30 June 2002 (39 pages) |
26 October 2002 | Group of companies' accounts made up to 30 June 2002 (39 pages) |
3 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 April 2002 | Return made up to 15/03/02; bulk list available separately
|
18 April 2002 | Return made up to 15/03/02; bulk list available separately
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
30 October 2001 | Particulars of mortgage/charge (15 pages) |
30 October 2001 | Particulars of mortgage/charge (15 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
15 October 2001 | Group of companies' accounts made up to 1 July 2001 (40 pages) |
15 October 2001 | Group of companies' accounts made up to 1 July 2001 (40 pages) |
15 October 2001 | Group of companies' accounts made up to 1 July 2001 (40 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Return made up to 15/03/01; bulk list available separately
|
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Return made up to 15/03/01; bulk list available separately
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
21 February 2001 | Full group accounts made up to 25 June 2000 (25 pages) |
21 February 2001 | Full group accounts made up to 25 June 2000 (25 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 15/03/00; bulk list available separately (9 pages) |
6 April 2000 | Return made up to 15/03/00; bulk list available separately (9 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Memorandum and Articles of Association (57 pages) |
16 December 1999 | Memorandum and Articles of Association (57 pages) |
16 December 1999 | Resolutions
|
6 December 1999 | Full group accounts made up to 26 June 1999 (44 pages) |
6 December 1999 | Full group accounts made up to 26 June 1999 (44 pages) |
30 November 1999 | Ad 24/11/99--------- £ si [email protected]=4390 £ ic 5150902/5155292 (4 pages) |
30 November 1999 | Ad 24/11/99--------- £ si [email protected]=4390 £ ic 5150902/5155292 (4 pages) |
22 November 1999 | Ad 14/05/99-22/06/99 £ si [email protected]=16075 £ ic 5134827/5150902 (2 pages) |
22 November 1999 | Ad 14/05/99-22/06/99 £ si [email protected]=16075 £ ic 5134827/5150902 (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
16 April 1999 | Return made up to 15/03/99; bulk list available separately (16 pages) |
16 April 1999 | Return made up to 15/03/99; bulk list available separately (16 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
18 December 1998 | Ad 16/12/98--------- £ si [email protected]=5750 £ ic 5134251/5140001 (2 pages) |
18 December 1998 | Ad 16/12/98--------- £ si [email protected]=5750 £ ic 5134251/5140001 (2 pages) |
9 December 1998 | Ad 26/11/98--------- £ si [email protected]=9001 £ ic 5125250/5134251 (5 pages) |
9 December 1998 | Ad 26/11/98--------- £ si [email protected]=9001 £ ic 5125250/5134251 (5 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
18 November 1998 | Full group accounts made up to 28 June 1998 (48 pages) |
18 November 1998 | Full group accounts made up to 28 June 1998 (48 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Ad 29/06/98--------- £ si [email protected]=415407 £ ic 4709843/5125250 (2 pages) |
18 August 1998 | Statement of affairs (73 pages) |
18 August 1998 | Statement of affairs (73 pages) |
18 August 1998 | Ad 29/06/98--------- £ si [email protected]=415407 £ ic 4709843/5125250 (2 pages) |
27 July 1998 | Ad 12/06/98--------- £ si [email protected]=575 £ ic 4709268/4709843 (2 pages) |
27 July 1998 | Ad 12/06/98--------- £ si [email protected]=575 £ ic 4709268/4709843 (2 pages) |
14 April 1998 | Return made up to 15/03/98; bulk list available separately (13 pages) |
14 April 1998 | Return made up to 15/03/98; bulk list available separately (13 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
9 January 1998 | Ad 27/11/97-03/12/97 £ si [email protected]=9440 £ ic 4699828/4709268 (6 pages) |
9 January 1998 | Ad 27/11/97-03/12/97 £ si [email protected]=9440 £ ic 4699828/4709268 (6 pages) |
9 January 1998 | Ad 17/10/97--------- £ si [email protected]=1650 £ ic 4698178/4699828 (2 pages) |
9 January 1998 | Ad 17/10/97--------- £ si [email protected]=1650 £ ic 4698178/4699828 (2 pages) |
30 December 1997 | Full group accounts made up to 29 June 1997 (36 pages) |
30 December 1997 | Full group accounts made up to 29 June 1997 (36 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
19 August 1997 | Ad 14/08/97--------- £ si [email protected]=875 £ ic 4697303/4698178 (2 pages) |
19 August 1997 | Ad 14/08/97--------- £ si [email protected]=875 £ ic 4697303/4698178 (2 pages) |
19 August 1997 | Ad 14/07/97--------- £ si [email protected]=575 £ ic 4696728/4697303 (2 pages) |
19 August 1997 | Ad 14/07/97--------- £ si [email protected]=575 £ ic 4696728/4697303 (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
6 June 1997 | Ad 30/05/97--------- £ si [email protected]=875 £ ic 4695853/4696728 (2 pages) |
6 June 1997 | Ad 30/05/97--------- £ si [email protected]=875 £ ic 4695853/4696728 (2 pages) |
4 May 1997 | Ad 29/03/97--------- £ si [email protected]=28075 £ ic 4667778/4695853 (3 pages) |
4 May 1997 | Ad 29/03/97--------- £ si [email protected]=28075 £ ic 4667778/4695853 (3 pages) |
4 April 1997 | Return made up to 15/03/97; bulk list available separately
|
4 April 1997 | Return made up to 15/03/97; bulk list available separately
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
31 October 1996 | Full group accounts made up to 23 June 1996 (32 pages) |
31 October 1996 | Full group accounts made up to 23 June 1996 (32 pages) |
15 July 1996 | Return made up to 15/03/96; bulk list available separately (14 pages) |
15 July 1996 | Return made up to 15/03/96; bulk list available separately (14 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 15/03/95; bulk list available separately (16 pages) |
15 May 1996 | Return made up to 15/03/95; bulk list available separately (16 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
18 October 1995 | Full group accounts made up to 25 June 1995 (32 pages) |
18 October 1995 | Full group accounts made up to 25 June 1995 (32 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | £ nc 6223704/6685127 14/07/95 (1 page) |
28 July 1995 | £ nc 6223704/6685127 14/07/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
31 March 1994 | New director appointed (2 pages) |
31 March 1994 | New director appointed (2 pages) |
31 March 1994 | New director appointed (2 pages) |
31 March 1994 | New director appointed (2 pages) |
28 March 1994 | Listing of particulars (52 pages) |
28 March 1994 | Listing of particulars (52 pages) |
15 March 1994 | Incorporation (80 pages) |
15 March 1994 | Incorporation (80 pages) |