Company NameOP Realisations (Taipan) Limited
Company StatusDissolved
Company Number02928196
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous NameTaipan Taverns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJonathan Rufus Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(12 years after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(12 years after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameGeoffrey Martyn Whyte
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleAccountant
Correspondence Address8 Guildersfield Road
London
SW16 5LT
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rose Walk
The Webb Estate
Purley
Surrey
CR8 3LG
Secretary NameGeoffrey Martyn Whyte
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleAccountant
Correspondence Address8 Guildersfield Road
London
SW16 5LT
Director NameRobert Stanley Upsdell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressWest Lodge Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameMr Peter James Borg-Neal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Akeman Street
Tring
Hertfordshire
HP23 6AA
Director NameChristine Mary Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2000)
RoleAccountant
Correspondence Address121 Newton Road
Bletchley
Milton Keynes
Buckinghampshire
MK3 5DF
Director NameRobert Thomas Broad
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Secretary NameRobert Thomas Broad
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Pink Lane
Charlton
Wiltshire
SN16 9DS
Secretary NameMr Stephen Paul Clarke
NationalityBritish
StatusResigned
Appointed08 July 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 South Park Road
Wimbledon
London
SW19 8RX
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameAlan John Murray
NationalityBritish
StatusResigned
Appointed28 April 2005(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 May 2006)
RoleFinancial Controller
Correspondence Address2 Brierley Road
The Oakalls
Bromsgrove
Worcestershire
B60 2TE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2006(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2009)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£3,698,000
Gross Profit£2,575,000
Net Worth-£4,541,000
Cash£369,000
Current Liabilities£8,370,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2011Notice of move from Administration to Dissolution (31 pages)
6 October 2011Notice of move from Administration to Dissolution on 29 September 2011 (31 pages)
5 October 2011Administrator's progress report to 23 September 2011 (31 pages)
5 October 2011Administrator's progress report to 23 September 2011 (31 pages)
22 August 2011Administrator's progress report to 12 June 2011 (31 pages)
22 August 2011Administrator's progress report to 12 June 2011 (31 pages)
26 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages)
17 January 2011Administrator's progress report to 31 October 2010 (30 pages)
17 January 2011Administrator's progress report to 31 October 2010 (30 pages)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011 (1 page)
11 January 2011Notice of vacation of office by administrator (13 pages)
11 January 2011Notice of vacation of office by administrator (13 pages)
7 January 2011Notice of extension of period of Administration (1 page)
7 January 2011Notice of extension of period of Administration (1 page)
12 August 2010Administrator's progress report to 12 June 2010 (27 pages)
12 August 2010Administrator's progress report to 12 June 2010 (27 pages)
13 January 2010Administrator's progress report to 31 October 2009 (33 pages)
13 January 2010Administrator's progress report to 31 October 2009 (33 pages)
4 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Notice of extension of period of Administration (1 page)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
17 March 2009Ad 31/07/08\gbp si [email protected]=0.17\gbp ic 4664859.83/4664860\ (2 pages)
17 March 2009Ad 31/07/08 gbp si [email protected]=0.17 gbp ic 4664859.83/4664860 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
11 March 2009Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
20 February 2009Appointment terminated secretary t&h secretarial services LIMITED (1 page)
20 February 2009Appointment Terminated Secretary t&h secretarial services LIMITED (1 page)
17 February 2009Memorandum and Articles of Association (18 pages)
17 February 2009Memorandum and Articles of Association (18 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
11 February 2009Statement of administrator's proposal (26 pages)
11 February 2009Statement of administrator's proposal (26 pages)
10 February 2009Company name changed taipan taverns LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed taipan taverns LIMITED\certificate issued on 10/02/09 (2 pages)
23 December 2008Appointment of an administrator (1 page)
23 December 2008Appointment of an administrator (1 page)
17 October 2008Full accounts made up to 31 December 2007 (20 pages)
17 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 October 2008Resolutions
  • RES13 ‐ Amendment to deeds 24/09/2008
(2 pages)
8 October 2008Resolutions
  • RES13 ‐ Amendment to deeds 24/09/2008
(2 pages)
4 September 2008Ad 31/07/08 gbp si 4654000@1=4654000 gbp ic 10859.83/4664859.83 (2 pages)
4 September 2008Ad 31/07/08\gbp si 4654000@1=4654000\gbp ic 10859.83/4664859.83\ (2 pages)
4 September 2008Statement of affairs (3 pages)
4 September 2008Statement of affairs (3 pages)
20 August 2008Nc inc already adjusted 31/07/08 (2 pages)
20 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 August 2008Nc inc already adjusted 31/07/08 (2 pages)
20 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co business 09/07/2008
(16 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co business 09/07/2008
(16 pages)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page)
8 March 2007Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page)
1 March 2007Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
20 January 2007Full accounts made up to 2 April 2006 (19 pages)
20 January 2007Full accounts made up to 2 April 2006 (19 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Return made up to 12/05/06; full list of members (6 pages)
3 July 2006Return made up to 12/05/06; full list of members (6 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/06/06
(3 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Full accounts made up to 3 April 2005 (18 pages)
13 June 2006Full accounts made up to 3 April 2005 (18 pages)
13 June 2006Full accounts made up to 3 April 2005 (18 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
7 July 2005Return made up to 12/05/05; full list of members (2 pages)
7 July 2005Return made up to 12/05/05; full list of members (2 pages)
29 June 2005Full accounts made up to 28 March 2004 (19 pages)
29 June 2005Full accounts made up to 28 March 2004 (19 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
1 September 2004Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
27 May 2004Return made up to 12/05/04; no change of members (6 pages)
27 May 2004Return made up to 12/05/04; no change of members (6 pages)
12 February 2004Full accounts made up to 30 March 2003 (18 pages)
12 February 2004Full accounts made up to 30 March 2003 (18 pages)
17 December 2003Full accounts made up to 31 March 2002 (20 pages)
17 December 2003Full accounts made up to 31 March 2002 (20 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
11 June 2003Return made up to 12/05/03; no change of members (7 pages)
11 June 2003Return made up to 12/05/03; no change of members (7 pages)
10 April 2003Full accounts made up to 31 March 2001 (25 pages)
10 April 2003Full accounts made up to 31 March 2001 (25 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
8 November 2002New director appointed (4 pages)
8 November 2002New director appointed (4 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
8 August 2002Re section 394 (1 page)
8 August 2002Re section 394 (1 page)
3 August 2002Secretary resigned;director resigned (1 page)
3 August 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
28 June 2002Return made up to 12/05/02; full list of members (7 pages)
28 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
31 January 2002Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
31 January 2002Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
3 August 2001Auditor's resignation (1 page)
3 August 2001Auditor's resignation (1 page)
25 June 2001Return made up to 12/05/01; full list of members (11 pages)
25 June 2001Return made up to 12/05/01; full list of members (11 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG (1 page)
31 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
31 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 August 2000Full group accounts made up to 30 October 1999 (22 pages)
11 August 2000Full group accounts made up to 30 October 1999 (22 pages)
5 July 2000Return made up to 12/05/00; change of members (14 pages)
5 July 2000Return made up to 12/05/00; change of members (14 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
12 June 2000Declaration of assistance for shares acquisition (18 pages)
12 June 2000Declaration of assistance for shares acquisition (18 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 June 2000Declaration of assistance for shares acquisition (16 pages)
12 June 2000Declaration of assistance for shares acquisition (16 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 May 2000£ ic 11463/11460 16/05/00 £ sr [email protected]=3 (1 page)
30 May 2000£ ic 11460/10860 23/05/00 £ sr [email protected]=600 (1 page)
30 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
30 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
30 May 2000£ ic 11463/11460 16/05/00 £ sr [email protected]=3 (1 page)
30 May 2000£ ic 11460/10860 23/05/00 £ sr [email protected]=600 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Ad 14/12/99--------- £ si [email protected]=1500 £ ic 9963/11463 (2 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Ad 14/12/99--------- £ si [email protected]=1500 £ ic 9963/11463 (2 pages)
1 February 2000£ ic 10312/10308 14/12/99 £ sr [email protected]=4 (1 page)
1 February 2000£ ic 10308/9963 01/12/99 £ sr [email protected]=345 (1 page)
1 February 2000£ ic 10312/10308 14/12/99 £ sr [email protected]=4 (1 page)
1 February 2000£ ic 10308/9963 01/12/99 £ sr [email protected]=345 (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
17 December 1999£ nc 100000/115000 14/12/99 (4 pages)
17 December 1999£ nc 100000/115000 14/12/99 (4 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999Full group accounts made up to 31 October 1998 (22 pages)
13 July 1999Full group accounts made up to 31 October 1998 (22 pages)
18 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Return made up to 12/05/99; full list of members (8 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
16 June 1998Return made up to 12/05/98; full list of members (7 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998Full group accounts made up to 25 October 1997 (20 pages)
11 April 1998Full group accounts made up to 25 October 1997 (20 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 17-18 henrietta street covent garden london WC2E 8Q (1 page)
6 February 1998Registered office changed on 06/02/98 from: 17-18 henrietta street covent garden london WC2E 8Q (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
27 October 1997Full group accounts made up to 26 October 1996 (17 pages)
27 October 1997Full group accounts made up to 26 October 1996 (17 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Ad 30/07/97--------- £ si [email protected]=410 £ ic 9902/10312 (2 pages)
20 August 1997Ad 30/07/97--------- £ si [email protected]=410 £ ic 9902/10312 (2 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (11 pages)
8 August 1997Particulars of mortgage/charge (11 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 12/05/97; full list of members (6 pages)
30 July 1997Return made up to 12/05/97; full list of members (6 pages)
10 June 1997Ad 25/10/96--------- £ si [email protected]=352 £ ic 9977/10329 (3 pages)
10 June 1997Ad 25/10/96--------- £ si [email protected]=352 £ ic 9977/10329 (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Ad 25/10/96--------- £ si [email protected] (4 pages)
13 March 1997Ad 25/10/96--------- £ si [email protected] (4 pages)
13 March 1997Statement of affairs (34 pages)
13 March 1997Statement of affairs (34 pages)
19 February 1997Ad 25/10/96--------- £ si [email protected]=427 £ ic 9550/9977 (2 pages)
19 February 1997Ad 25/10/96--------- £ si [email protected]=427 £ ic 9550/9977 (2 pages)
13 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
15 May 1996Return made up to 12/05/96; full list of members (6 pages)
15 May 1996Return made up to 12/05/96; full list of members (6 pages)
14 March 1996Full accounts made up to 28 October 1995 (12 pages)
14 March 1996Full accounts made up to 28 October 1995 (12 pages)
1 November 1995Ad 01/04/95-15/04/95 £ si [email protected]=9548 £ ic 2/9550 (2 pages)
1 November 1995Ad 01/04/95-15/04/95 £ si [email protected]=9548 £ ic 2/9550 (2 pages)
23 April 1995£ nc 100/100000 24/03/95 (1 page)
23 April 1995£ nc 100/100000 24/03/95 (2 pages)
24 March 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
24 March 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
6 March 1995Registered office changed on 06/03/95 from: 8 guildersfield road london SW16 5LT (1 page)
6 March 1995Registered office changed on 06/03/95 from: 8 guildersfield road london SW16 5LT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
28 November 1994Director's particulars changed (2 pages)
28 November 1994Director's particulars changed (2 pages)
25 November 1994Particulars of mortgage/charge (3 pages)
25 November 1994Particulars of mortgage/charge (3 pages)
21 June 1994Director resigned;new director appointed (3 pages)
21 June 1994Director resigned;new director appointed (3 pages)
20 June 1994Registered office changed on 20/06/94 from: 8 guilders field road london SW16 5LT (1 page)
20 June 1994Registered office changed on 20/06/94 from: 8 guilders field road london SW16 5LT (1 page)
20 June 1994Accounting reference date notified as 31/08 (1 page)
20 June 1994Accounting reference date notified as 31/08 (1 page)
20 May 1994Registered office changed on 20/05/94 from: 316 beulah hill london SE19 3HF (1 page)
20 May 1994Secretary resigned (2 pages)
20 May 1994Secretary resigned (2 pages)
20 May 1994Registered office changed on 20/05/94 from: 316 beulah hill london SE19 3HF (1 page)
12 May 1994Incorporation (15 pages)
12 May 1994Incorporation (15 pages)