Company NameKreek Limited
Company StatusDissolved
Company Number02923119
CategoryPrivate Limited Company
Incorporation Date26 April 1994(29 years, 12 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamePlaytone Limited

Business Activity

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

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(20 years after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Denis Jacques Blais
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 1998)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Alexandre Grove Manor House
London
N4 2AG
Director NameAndre Edward Plisnier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 1998)
RoleRestaurateur
Correspondence AddressFlats 1-2
24 Belsize Park
London
NW3 4DU
Secretary NameAndre Edward Plisnier
NationalityBritish
StatusResigned
Appointed29 April 1994(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 1998)
RoleRestauranteur
Correspondence AddressFlats 1-2
24 Belsize Park
London
NW3 4DU
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Director NameTimothy John Daniel Power
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 February 2000)
RoleOperations Director
Correspondence Address214a Fulham Road
London
SW10 9NB
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed13 January 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2007)
RoleC A
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed30 May 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebelgo-restaurants.co.uk

Location

Registered Address1st Floor 163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2 at £1T.r.m. Tisch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Charges

20 May 2003Delivered on: 23 May 2003
Satisfied on: 15 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the chargor and each other company (except for sums owed in its capacity as a guarantor for the chargor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ivy part of 28, 29 and 30 litchfield street and 1-7 (odd) west street WC2H 9NG) city of westminster l/h t/no: NGL794731. 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
21 December 2000Delivered on: 2 January 2001
Satisfied on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
1 March 1996Delivered on: 13 March 1996
Satisfied on: 27 January 1998
Persons entitled: Singer & Friedlander Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or T.R.M.tisch limited to the chargee under the terms of the fixed and floating charge dated 23RD december 1994 (the "principal deed"), the facility letter dated 7TH july 1994 and under any documents from time to time supplementing amending or replacing the facility letter.
Particulars: All property under a lease dated 5TH july 1995 and l/h land adjacent to the companys premises on the basement,ground and first floors of 7 dials warehouse held under a lease dated 20TH august 1995. all assets under fixed and floating charge dated 23RD december 1994. see the mortgage charge document for full details.
Fully Satisfied
4 January 1995Delivered on: 20 January 1995
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2,3, part of 4,6, 7 and 11, seven dials warehouse earlham street l/b of city of westminster.
Fully Satisfied
4 January 1995Delivered on: 20 January 1995
Satisfied on: 27 January 1998
Persons entitled: Barclays 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.
Fully Satisfied
23 December 1994Delivered on: 9 January 1995
Satisfied on: 29 May 2002
Persons entitled: Singer & Friedlander Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or trm tisch limited to the chargee under the terms of a facility letter dated 7TH july 1994, the guarantees, this charge and/or any other loan or security documents.
Particulars: L/H-land known as units 1, 2 part 3, 4, 6, 7 and 11. the seven dials warehouse at 42/56 earlham street, 27-33 shelton street and 25 neal street in the L.B. of camden including all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 12 August 1994
Satisfied on: 27 January 1998
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 7TH july 1994 and this deed (as defined therein).
Particulars: All right title and interest of the company in and to and under an agreement for lease dated 29TH july 1994. 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
24 July 1994Delivered on: 11 August 1994
Satisfied on: 27 January 1998
Persons entitled: Goods and Chattels Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms ofthe charge.
Particulars: Its inteest in the deposit account opened by the chargee in respect of the amount secured by the charge together with all monies in accordance with the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
11 March 2016Declaration of solvency (3 pages)
10 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
9 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
9 June 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
9 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
9 June 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
16 May 2014Appointment of Mr Steven Richards as a director (2 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Termination of appointment of John Derkach as a director (1 page)
16 May 2014Termination of appointment of John Derkach as a director (1 page)
16 May 2014Appointment of Mr Steven Richards as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
3 August 2012Appointment of John Derkach as a director (2 pages)
3 August 2012Appointment of John Derkach as a director (2 pages)
3 August 2012Termination of appointment of Graham Turner as a director (1 page)
3 August 2012Termination of appointment of Graham Turner as a director (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (2 pages)
21 November 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
17 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
17 June 2008Return made up to 26/04/08; full list of members (3 pages)
17 June 2008Return made up to 26/04/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007New director appointed (19 pages)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (19 pages)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
12 June 2007Return made up to 26/04/07; no change of members (7 pages)
12 June 2007Return made up to 26/04/07; no change of members (7 pages)
10 May 2007Accounts for a dormant company made up to 25 June 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 25 June 2006 (4 pages)
4 May 2006Accounts for a dormant company made up to 26 June 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 26 June 2005 (4 pages)
13 March 2006Return made up to 26/04/05; full list of members (6 pages)
13 March 2006Return made up to 26/04/05; full list of members (6 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Accounts for a dormant company made up to 27 June 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 27 June 2004 (4 pages)
4 May 2004Full accounts made up to 29 June 2003 (8 pages)
4 May 2004Full accounts made up to 29 June 2003 (8 pages)
30 April 2004Return made up to 26/04/04; full list of members (6 pages)
30 April 2004Return made up to 26/04/04; full list of members (6 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (1 page)
3 July 2003Return made up to 26/04/03; full list of members (6 pages)
3 July 2003Return made up to 26/04/03; full list of members (6 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (3 pages)
27 May 2003Memorandum and Articles of Association (3 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Particulars of mortgage/charge (16 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
5 May 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
5 May 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
3 May 2001Full accounts made up to 2 July 2000 (13 pages)
3 May 2001Full accounts made up to 2 July 2000 (13 pages)
3 May 2001Full accounts made up to 2 July 2000 (13 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
11 December 2000Full accounts made up to 27 June 1999 (14 pages)
11 December 2000Full accounts made up to 27 June 1999 (14 pages)
29 August 2000Registered office changed on 29/08/00 from: 72/73 chalk farm road london NW1 8AN (1 page)
29 August 2000Registered office changed on 29/08/00 from: 72/73 chalk farm road london NW1 8AN (1 page)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
4 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Full accounts made up to 30 June 1998 (14 pages)
2 April 1999Full accounts made up to 30 June 1998 (14 pages)
25 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Accounts for a medium company made up to 30 March 1997 (15 pages)
14 January 1998Accounts for a medium company made up to 30 March 1997 (15 pages)
18 July 1997Return made up to 26/04/97; no change of members (4 pages)
18 July 1997Return made up to 26/04/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 July 1996Auditor's resignation (1 page)
23 July 1996Auditor's resignation (1 page)
23 July 1996Return made up to 26/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1996Return made up to 26/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1996Full accounts made up to 2 April 1995 (12 pages)
1 May 1996Full accounts made up to 2 April 1995 (12 pages)
1 May 1996Full accounts made up to 2 April 1995 (12 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
3 November 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
28 June 1995Return made up to 26/04/95; full list of members (6 pages)
28 June 1995Return made up to 26/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
9 May 1994Company name changed playtone LIMITED\certificate issued on 10/05/94 (2 pages)
9 May 1994Company name changed playtone LIMITED\certificate issued on 10/05/94 (2 pages)
26 April 1994Incorporation (13 pages)
26 April 1994Incorporation (13 pages)