Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(12 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Geoffrey Martyn Whyte |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Guildersfield Road London SW16 5LT |
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rose Walk The Webb Estate Purley Surrey CR8 3LG |
Secretary Name | Geoffrey Martyn Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Guildersfield Road London SW16 5LT |
Director Name | Robert Stanley Upsdell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | West Lodge Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Director Name | Mr Peter James Borg-Neal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Akeman Street Tring Hertfordshire HP23 6AA |
Director Name | Christine Mary Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2000) |
Role | Accountant |
Correspondence Address | 121 Newton Road Bletchley Milton Keynes Buckinghampshire MK3 5DF |
Director Name | Robert Thomas Broad |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Secretary Name | Robert Thomas Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Pink Lane Charlton Wiltshire SN16 9DS |
Secretary Name | Mr Stephen Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 South Park Road Wimbledon London SW19 8RX |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Secretary Name | Alan John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2006) |
Role | Financial Controller |
Correspondence Address | 2 Brierley Road The Oakalls Bromsgrove Worcestershire B60 2TE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2009) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,698,000 |
Gross Profit | £2,575,000 |
Net Worth | -£4,541,000 |
Cash | £369,000 |
Current Liabilities | £8,370,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2011 | Notice of move from Administration to Dissolution (31 pages) |
6 October 2011 | Notice of move from Administration to Dissolution on 29 September 2011 (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (31 pages) |
22 August 2011 | Administrator's progress report to 12 June 2011 (31 pages) |
22 August 2011 | Administrator's progress report to 12 June 2011 (31 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages) |
17 January 2011 | Administrator's progress report to 31 October 2010 (30 pages) |
17 January 2011 | Administrator's progress report to 31 October 2010 (30 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2011 | (1 page) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
11 January 2011 | Notice of vacation of office by administrator (13 pages) |
7 January 2011 | Notice of extension of period of Administration (1 page) |
7 January 2011 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
12 August 2010 | Administrator's progress report to 12 June 2010 (27 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (33 pages) |
13 January 2010 | Administrator's progress report to 31 October 2009 (33 pages) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
15 July 2009 | Administrator's progress report to 12 June 2009 (28 pages) |
17 March 2009 | Ad 31/07/08\gbp si [email protected]=0.17\gbp ic 4664859.83/4664860\ (2 pages) |
17 March 2009 | Ad 31/07/08 gbp si [email protected]=0.17 gbp ic 4664859.83/4664860 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
20 February 2009 | Appointment terminated secretary t&h secretarial services LIMITED (1 page) |
20 February 2009 | Appointment Terminated Secretary t&h secretarial services LIMITED (1 page) |
17 February 2009 | Memorandum and Articles of Association (18 pages) |
17 February 2009 | Memorandum and Articles of Association (18 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
11 February 2009 | Statement of administrator's proposal (26 pages) |
11 February 2009 | Statement of administrator's proposal (26 pages) |
10 February 2009 | Company name changed taipan taverns LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed taipan taverns LIMITED\certificate issued on 10/02/09 (2 pages) |
23 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
4 September 2008 | Ad 31/07/08 gbp si 4654000@1=4654000 gbp ic 10859.83/4664859.83 (2 pages) |
4 September 2008 | Ad 31/07/08\gbp si 4654000@1=4654000\gbp ic 10859.83/4664859.83\ (2 pages) |
4 September 2008 | Statement of affairs (3 pages) |
4 September 2008 | Statement of affairs (3 pages) |
20 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
20 August 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
14 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Particulars of mortgage/charge (17 pages) |
9 February 2007 | Particulars of mortgage/charge (17 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (19 pages) |
20 January 2007 | Full accounts made up to 2 April 2006 (19 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
3 July 2006 | Return made up to 12/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 12/05/06; full list of members (6 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
21 June 2006 | Particulars of mortgage/charge (10 pages) |
21 June 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | Full accounts made up to 3 April 2005 (18 pages) |
13 June 2006 | Full accounts made up to 3 April 2005 (18 pages) |
13 June 2006 | Full accounts made up to 3 April 2005 (18 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 12/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 12/05/05; full list of members (2 pages) |
29 June 2005 | Full accounts made up to 28 March 2004 (19 pages) |
29 June 2005 | Full accounts made up to 28 March 2004 (19 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
27 May 2004 | Return made up to 12/05/04; no change of members (6 pages) |
27 May 2004 | Return made up to 12/05/04; no change of members (6 pages) |
12 February 2004 | Full accounts made up to 30 March 2003 (18 pages) |
12 February 2004 | Full accounts made up to 30 March 2003 (18 pages) |
17 December 2003 | Full accounts made up to 31 March 2002 (20 pages) |
17 December 2003 | Full accounts made up to 31 March 2002 (20 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 12/05/03; no change of members (7 pages) |
11 June 2003 | Return made up to 12/05/03; no change of members (7 pages) |
10 April 2003 | Full accounts made up to 31 March 2001 (25 pages) |
10 April 2003 | Full accounts made up to 31 March 2001 (25 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
8 November 2002 | New director appointed (4 pages) |
8 November 2002 | New director appointed (4 pages) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 August 2002 | Re section 394 (1 page) |
8 August 2002 | Re section 394 (1 page) |
3 August 2002 | Secretary resigned;director resigned (1 page) |
3 August 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 12/05/02; full list of members
|
31 January 2002 | Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page) |
3 August 2001 | Auditor's resignation (1 page) |
3 August 2001 | Auditor's resignation (1 page) |
25 June 2001 | Return made up to 12/05/01; full list of members (11 pages) |
25 June 2001 | Return made up to 12/05/01; full list of members (11 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG (1 page) |
31 January 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
31 January 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 August 2000 | Full group accounts made up to 30 October 1999 (22 pages) |
11 August 2000 | Full group accounts made up to 30 October 1999 (22 pages) |
5 July 2000 | Return made up to 12/05/00; change of members (14 pages) |
5 July 2000 | Return made up to 12/05/00; change of members (14 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
12 June 2000 | Declaration of assistance for shares acquisition (18 pages) |
12 June 2000 | Declaration of assistance for shares acquisition (18 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Declaration of assistance for shares acquisition (16 pages) |
12 June 2000 | Declaration of assistance for shares acquisition (16 pages) |
12 June 2000 | Resolutions
|
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 2000 | Resolutions
|
30 May 2000 | Resolutions
|
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 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Ad 14/12/99--------- £ si [email protected]=1500 £ ic 9963/11463 (2 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Ad 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 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | £ nc 100000/115000 14/12/99 (4 pages) |
17 December 1999 | £ nc 100000/115000 14/12/99 (4 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
13 July 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
18 June 1999 | Return made up to 12/05/99; full list of members
|
18 June 1999 | Return made up to 12/05/99; full list of members (8 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
16 June 1998 | Return made up to 12/05/98; full list of members (7 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Return made up to 12/05/98; full list of members
|
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Full group accounts made up to 25 October 1997 (20 pages) |
11 April 1998 | Full group accounts made up to 25 October 1997 (20 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 17-18 henrietta street covent garden london WC2E 8Q (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 17-18 henrietta street covent garden london WC2E 8Q (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
27 October 1997 | Full group accounts made up to 26 October 1996 (17 pages) |
27 October 1997 | Full group accounts made up to 26 October 1996 (17 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Ad 30/07/97--------- £ si [email protected]=410 £ ic 9902/10312 (2 pages) |
20 August 1997 | Ad 30/07/97--------- £ si [email protected]=410 £ ic 9902/10312 (2 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (11 pages) |
8 August 1997 | Particulars of mortgage/charge (11 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 12/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 12/05/97; full list of members (6 pages) |
10 June 1997 | Ad 25/10/96--------- £ si [email protected]=352 £ ic 9977/10329 (3 pages) |
10 June 1997 | Ad 25/10/96--------- £ si [email protected]=352 £ ic 9977/10329 (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Ad 25/10/96--------- £ si [email protected] (4 pages) |
13 March 1997 | Ad 25/10/96--------- £ si [email protected] (4 pages) |
13 March 1997 | Statement of affairs (34 pages) |
13 March 1997 | Statement of affairs (34 pages) |
19 February 1997 | Ad 25/10/96--------- £ si [email protected]=427 £ ic 9550/9977 (2 pages) |
19 February 1997 | Ad 25/10/96--------- £ si [email protected]=427 £ ic 9550/9977 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 28 October 1995 (12 pages) |
14 March 1996 | Full accounts made up to 28 October 1995 (12 pages) |
1 November 1995 | Ad 01/04/95-15/04/95 £ si [email protected]=9548 £ ic 2/9550 (2 pages) |
1 November 1995 | Ad 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 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
24 March 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
6 March 1995 | Registered office changed on 06/03/95 from: 8 guildersfield road london SW16 5LT (1 page) |
6 March 1995 | Registered office changed on 06/03/95 from: 8 guildersfield road london SW16 5LT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
28 November 1994 | Director's particulars changed (2 pages) |
28 November 1994 | Director's particulars changed (2 pages) |
25 November 1994 | Particulars of mortgage/charge (3 pages) |
25 November 1994 | Particulars of mortgage/charge (3 pages) |
21 June 1994 | Director resigned;new director appointed (3 pages) |
21 June 1994 | Director resigned;new director appointed (3 pages) |
20 June 1994 | Registered office changed on 20/06/94 from: 8 guilders field road london SW16 5LT (1 page) |
20 June 1994 | Registered office changed on 20/06/94 from: 8 guilders field road london SW16 5LT (1 page) |
20 June 1994 | Accounting reference date notified as 31/08 (1 page) |
20 June 1994 | Accounting reference date notified as 31/08 (1 page) |
20 May 1994 | Registered office changed on 20/05/94 from: 316 beulah hill london SE19 3HF (1 page) |
20 May 1994 | Secretary resigned (2 pages) |
20 May 1994 | Secretary resigned (2 pages) |
20 May 1994 | Registered office changed on 20/05/94 from: 316 beulah hill london SE19 3HF (1 page) |
12 May 1994 | Incorporation (15 pages) |
12 May 1994 | Incorporation (15 pages) |