Company NameGroupe Chez Gerard Limited
DirectorsSimon George Rowe and Stephen Rushworth Smith
Company StatusLiquidation
Company Number02910498
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years ago)
Previous NameGroupe Chez Gerard Plc

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(16 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(17 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameNeville Victor Abraham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleBusiness Consultant
Correspondence AddressAvenue Louise 368
1050 Bruxelles
Belgium
Director NameMr Laurence Ivor Isaacson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalcot Crescent
London
NW1 8YE
Secretary NameMr Laurence Ivor Isaacson
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalcot Crescent
London
NW1 8YE
Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 days after company formation)
Appointment Duration9 years (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 days after company formation)
Appointment Duration9 years (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Christopher Niall Bridgmore Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleRetaurateur
Country of ResidenceEngland
Correspondence AddressMallards
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameClare Elizabeth Whitley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1997)
RoleFinance Director
Correspondence Address42 Cornwall Gardens
London
SW7 4AA
Director NameIan Keith Holder
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1999)
RoleFinance Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameMr John David Lederer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2000)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address272 Lillie Road
London
SE6 7PX
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed10 March 1998(3 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 1999)
RoleFinance Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameMr Michael Phillip Da Costa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 July 1999)
RoleCompany Director
Correspondence Address43 Clifton Hill
St John Wood
London
NW8 0QE
Secretary NameMr Paul Edward Rivers
NationalityBritish
StatusResigned
Appointed11 January 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr David Grey Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameDouglas Charles Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2003)
RoleFinance Director
Correspondence Address27 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Secretary NameMr Stephen Gamble
NationalityBritish
StatusResigned
Appointed24 November 2000(6 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Bressey Grove
South Woodford
London
E18 2HX
Secretary NameDouglas Charles Gardner
NationalityBritish
StatusResigned
Appointed22 March 2001(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address27 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Director NameNicholas James Measham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2003)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Lane Farm
Penny Lane
Stockbridge
Hampshire
SO20 6JJ
Director NameMr Simon Binder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 89
15 Portman Square
London
W1H 6LL
Director NameMr Nicholas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 John Watkin Close
Epsom
Surrey
KT19 7LW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Ian Smeeton Neill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2005)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address22 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMr Richard James Darwin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Secretary NameMr Richard James Darwin
NationalityBritish
StatusResigned
Appointed29 August 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Silver Crescent
London
W4 5SE
Director NameMatthew Charles Emerson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(16 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameWilliam Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH

Location

Registered Address8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 January 2011 (13 years, 2 months ago)
Next Accounts Due29 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Next Return Due29 March 2017 (overdue)

Filing History

26 March 2012Order of court to wind up (2 pages)
26 March 2012Order of court to wind up (2 pages)
19 September 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
19 September 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
19 September 2011Accounts for a dormant company made up to 2 January 2011 (6 pages)
11 August 2011Appointment of Mr Stephen Rushworth Smith as a director (3 pages)
11 August 2011Appointment of Mr Stephen Rushworth Smith as a director (3 pages)
4 August 2011Termination of appointment of William Rollason as a director (1 page)
4 August 2011Termination of appointment of William Rollason as a director (1 page)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5,155,292.5
(3 pages)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5,155,292.5
(3 pages)
23 December 2010Termination of appointment of Matthew Emerson as a director (1 page)
23 December 2010Termination of appointment of Matthew Emerson as a director (1 page)
22 December 2010Appointment of Mr Simon George Rowe as a director (2 pages)
22 December 2010Appointment of Mr William Rollason as a director (2 pages)
22 December 2010Appointment of Mr Simon George Rowe as a director (2 pages)
22 December 2010Appointment of Mr William Rollason as a director (2 pages)
23 November 2010Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page)
23 November 2010Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
8 July 2010Appointment of Matthew Charles Emerson as a director (3 pages)
8 July 2010Appointment of Matthew Charles Emerson as a director (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
22 June 2009Return made up to 15/03/09; full list of members (3 pages)
22 June 2009Return made up to 15/03/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 22 June 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 22 June 2008 (6 pages)
19 August 2008Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
19 August 2008Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
19 June 2008Appointment terminated director and secretary richard darwin (1 page)
19 June 2008Appointment terminated director and secretary richard darwin (1 page)
6 June 2008Appointment terminate, director nicholas basing logged form (1 page)
6 June 2008Appointment terminate, director nicholas basing logged form (1 page)
6 June 2008Director appointed peter hill (2 pages)
6 June 2008Appointment terminated director nicholas basing (1 page)
6 June 2008Appointment terminated director nicholas basing (1 page)
6 June 2008Director appointed peter hill (2 pages)
19 March 2008Director's change of particulars / nicholas basing / 29/09/2007 (2 pages)
19 March 2008Director's change of particulars / nicholas basing / 29/09/2007 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
12 February 2007Full accounts made up to 25 June 2006 (9 pages)
12 February 2007Full accounts made up to 25 June 2006 (9 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2006Return made up to 15/03/06; full list of members (7 pages)
3 May 2006Return made up to 15/03/06; full list of members (7 pages)
7 March 2006Full accounts made up to 26 June 2005 (7 pages)
7 March 2006Full accounts made up to 26 June 2005 (7 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 September 2005Declaration of assistance for shares acquisition (13 pages)
8 September 2005Declaration of assistance for shares acquisition (13 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Particulars of mortgage/charge (9 pages)
2 September 2005Particulars of mortgage/charge (9 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
27 May 2005Particulars of mortgage/charge (8 pages)
27 May 2005Particulars of mortgage/charge (8 pages)
19 May 2005Re-registration of Memorandum and Articles (49 pages)
19 May 2005Application for reregistration from PLC to private (2 pages)
19 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2005Application for reregistration from PLC to private (2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2005Re-registration of Memorandum and Articles (49 pages)
14 April 2005Return made up to 15/03/05; full list of members (8 pages)
14 April 2005Return made up to 15/03/05; full list of members (8 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2004Full accounts made up to 27 June 2004 (8 pages)
29 November 2004Full accounts made up to 27 June 2004 (8 pages)
21 April 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Registered office changed on 06/02/04 from: 8 shelton street london WC2H 9UW (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 8 shelton street london WC2H 9UW (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 October 2003Full accounts made up to 29 June 2003 (6 pages)
27 October 2003Full accounts made up to 29 June 2003 (6 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (9 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
10 April 2003Return made up to 15/03/03; bulk list available separately (10 pages)
10 April 2003Return made up to 15/03/03; bulk list available separately (10 pages)
31 March 2003Location of register of members (non legible) (1 page)
31 March 2003Location of register of members (non legible) (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
30 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2002Group of companies' accounts made up to 30 June 2002 (39 pages)
26 October 2002Group of companies' accounts made up to 30 June 2002 (39 pages)
3 October 2002Declaration of mortgage charge released/ceased (1 page)
3 October 2002Declaration of mortgage charge released/ceased (1 page)
18 April 2002Return made up to 15/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2002Return made up to 15/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
28 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 October 2001Particulars of mortgage/charge (15 pages)
30 October 2001Particulars of mortgage/charge (15 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
15 October 2001Group of companies' accounts made up to 1 July 2001 (40 pages)
15 October 2001Group of companies' accounts made up to 1 July 2001 (40 pages)
15 October 2001Group of companies' accounts made up to 1 July 2001 (40 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Return made up to 15/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(9 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Return made up to 15/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(9 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
21 February 2001Full group accounts made up to 25 June 2000 (25 pages)
21 February 2001Full group accounts made up to 25 June 2000 (25 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
6 April 2000Return made up to 15/03/00; bulk list available separately (9 pages)
6 April 2000Return made up to 15/03/00; bulk list available separately (9 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 December 1999Memorandum and Articles of Association (57 pages)
16 December 1999Memorandum and Articles of Association (57 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 December 1999Full group accounts made up to 26 June 1999 (44 pages)
6 December 1999Full group accounts made up to 26 June 1999 (44 pages)
30 November 1999Ad 24/11/99--------- £ si [email protected]=4390 £ ic 5150902/5155292 (4 pages)
30 November 1999Ad 24/11/99--------- £ si [email protected]=4390 £ ic 5150902/5155292 (4 pages)
22 November 1999Ad 14/05/99-22/06/99 £ si [email protected]=16075 £ ic 5134827/5150902 (2 pages)
22 November 1999Ad 14/05/99-22/06/99 £ si [email protected]=16075 £ ic 5134827/5150902 (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page)
16 April 1999Return made up to 15/03/99; bulk list available separately (16 pages)
16 April 1999Return made up to 15/03/99; bulk list available separately (16 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
18 December 1998Ad 16/12/98--------- £ si [email protected]=5750 £ ic 5134251/5140001 (2 pages)
18 December 1998Ad 16/12/98--------- £ si [email protected]=5750 £ ic 5134251/5140001 (2 pages)
9 December 1998Ad 26/11/98--------- £ si [email protected]=9001 £ ic 5125250/5134251 (5 pages)
9 December 1998Ad 26/11/98--------- £ si [email protected]=9001 £ ic 5125250/5134251 (5 pages)
25 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 November 1998Full group accounts made up to 28 June 1998 (48 pages)
18 November 1998Full group accounts made up to 28 June 1998 (48 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Ad 29/06/98--------- £ si [email protected]=415407 £ ic 4709843/5125250 (2 pages)
18 August 1998Statement of affairs (73 pages)
18 August 1998Statement of affairs (73 pages)
18 August 1998Ad 29/06/98--------- £ si [email protected]=415407 £ ic 4709843/5125250 (2 pages)
27 July 1998Ad 12/06/98--------- £ si [email protected]=575 £ ic 4709268/4709843 (2 pages)
27 July 1998Ad 12/06/98--------- £ si [email protected]=575 £ ic 4709268/4709843 (2 pages)
14 April 1998Return made up to 15/03/98; bulk list available separately (13 pages)
14 April 1998Return made up to 15/03/98; bulk list available separately (13 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
9 January 1998Ad 27/11/97-03/12/97 £ si [email protected]=9440 £ ic 4699828/4709268 (6 pages)
9 January 1998Ad 27/11/97-03/12/97 £ si [email protected]=9440 £ ic 4699828/4709268 (6 pages)
9 January 1998Ad 17/10/97--------- £ si [email protected]=1650 £ ic 4698178/4699828 (2 pages)
9 January 1998Ad 17/10/97--------- £ si [email protected]=1650 £ ic 4698178/4699828 (2 pages)
30 December 1997Full group accounts made up to 29 June 1997 (36 pages)
30 December 1997Full group accounts made up to 29 June 1997 (36 pages)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
19 August 1997Ad 14/08/97--------- £ si [email protected]=875 £ ic 4697303/4698178 (2 pages)
19 August 1997Ad 14/08/97--------- £ si [email protected]=875 £ ic 4697303/4698178 (2 pages)
19 August 1997Ad 14/07/97--------- £ si [email protected]=575 £ ic 4696728/4697303 (2 pages)
19 August 1997Ad 14/07/97--------- £ si [email protected]=575 £ ic 4696728/4697303 (2 pages)
14 July 1997Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 July 1997Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
6 June 1997Ad 30/05/97--------- £ si [email protected]=875 £ ic 4695853/4696728 (2 pages)
6 June 1997Ad 30/05/97--------- £ si [email protected]=875 £ ic 4695853/4696728 (2 pages)
4 May 1997Ad 29/03/97--------- £ si [email protected]=28075 £ ic 4667778/4695853 (3 pages)
4 May 1997Ad 29/03/97--------- £ si [email protected]=28075 £ ic 4667778/4695853 (3 pages)
4 April 1997Return made up to 15/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
4 April 1997Return made up to 15/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1996Full group accounts made up to 23 June 1996 (32 pages)
31 October 1996Full group accounts made up to 23 June 1996 (32 pages)
15 July 1996Return made up to 15/03/96; bulk list available separately (14 pages)
15 July 1996Return made up to 15/03/96; bulk list available separately (14 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
15 May 1996Return made up to 15/03/95; bulk list available separately (16 pages)
15 May 1996Return made up to 15/03/95; bulk list available separately (16 pages)
6 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 October 1995Full group accounts made up to 25 June 1995 (32 pages)
18 October 1995Full group accounts made up to 25 June 1995 (32 pages)
28 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1995£ nc 6223704/6685127 14/07/95 (1 page)
28 July 1995£ nc 6223704/6685127 14/07/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
31 March 1994New director appointed (2 pages)
31 March 1994New director appointed (2 pages)
31 March 1994New director appointed (2 pages)
31 March 1994New director appointed (2 pages)
28 March 1994Listing of particulars (52 pages)
28 March 1994Listing of particulars (52 pages)
15 March 1994Incorporation (80 pages)
15 March 1994Incorporation (80 pages)