London
EC4M 7RD
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2023(29 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David Raymond Philips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,234,410 |
Cash | £79,795 |
Current Liabilities | £8,339,379 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: F/H property k/a 109 goldhurst terrace london t/no. NGL919071. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: F/H property k/a lamb house church street chiswick london t/no. MX425970 and f/h property k/a thames works church street chiswick london t/nos. MX333363 and MX340782. Notification of addition to or amendment of charge. Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2012 | Delivered on: 21 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 castle street, reading t/no B343617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 May 2011 | Delivered on: 27 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 109 goldhurst terrace london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 December 2009 | Delivered on: 29 December 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 1997 | Delivered on: 2 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of murrin road maidenhead berkshire t/n BK185853. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 June 2021 | Delivered on: 2 July 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
22 June 2021 | Delivered on: 2 July 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
22 June 2021 | Delivered on: 29 June 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 5-12 liverpool buildings, liverpool road, 35, 37 and 39 south street and land and buildings on the west side of bank passage, worthing as the same are registered at hm land registry with title absolute under title number WSX222579.. 19, 21 and 23 south street and 13 liverpool road, worthing as the same are registered at hm land registry with title absolute under title number WSX35261.. Land lying to the south west side of liverpool road, worthing the same are registered at hm land registry with title absolute under title number WSX204752.. Land on the east side of liverpool road, worthing the same are registered at hm land registry with title absolute under title number SX52176.. And including any part of them and all buildings, structures, fixtures and fittings. Outstanding |
12 December 2018 | Delivered on: 14 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 109 goldhurst terrace, london, NW6 3HA (title number NGL919071);. Colina house, colina mews, london, N15 3HS (title number MX14861);. Land on the east side of murrin road, maidenhead (title number BK185853);. 27 castle street, reading, RG1 7SB (title number BK343617);. Lamb house, church street, chiswick, london, W4 2PD (title number MX425970). Outstanding |
26 July 1996 | Delivered on: 8 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37A, 37B, 37C park road, colina mews, haringey t/nos: ngl 3556 and MX344035 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Legal charge over 19, 21 and 23 south street and 13 liverpool road, worthing; 1-12 liverpool buildings, liverpool road; 35, 37 and 39 south street; and land and buildings on the west side of bank passage, worthing; and 4 liverpool buildings, liverpool road, worthing; and land lying to the south west of liverpool road, worthing. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Legal charge over 19, 21 and 23 south street and 13 liverpool road, worthing; 1-12 liverpool buildings, liverpool road; 35, 37 and 39 south street; and land and buildings on the west side of bank passage, worthing; and 4 liverpool buildings, liverpool road, worthing; and land lying to the south west of liverpool road, worthing. Outstanding |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Particulars: 1) 1-12 liverpool buildings, liverpool road, 35, 37 and 39 south street and land and buildings on the west side of bank passage, worthing but excluding that part of the property edged red on the plan attached to this deed as appendix a registered at hm land registry under title no. WSX222579.. 2) 19, 21 and 23 south street and 13 liverpool road, worthing registered at hm land registry under title no. WSX35261. 3) land lying to the south west side of liverpool road, worthing registered at hm land registry under title no. WSX204752. 4) land on the east side of liverpool road, worthing registered at hm land registry under title no. SX52176. Outstanding |
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: The freehold property known as land at 145 hersham road, walton - on - thames, surrey KT12 5NR registered under title number SY842865. Outstanding |
25 May 2017 | Delivered on: 26 May 2017 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: The freehold property known as 145 hersham road, walton - on - thames, surrey, KT12 5NR registered under title number SY498249. Outstanding |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: 147 hersham road, walton –on-thames, surrey KT12 5NR registered at the land registry under title number SY354109. Outstanding |
11 January 2017 | Delivered on: 19 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining ockford mill on the south west side of ockford road godalming (freehold - SY445686). Outstanding |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: The freehold property known as 27 castle street, reading (RG1 7SB) title no. BK343617;. The freehold property known as colina house, colina mews, park road, harringey title no. MX14861;. The freehold property known as 37A – 37B park road, tottenham title no. NGL3556. The freehold property known as land on the east side of colina mews title no. MX344035. The freehold property known as land on the east side of murrin road, maidenhead title no. BK185853. The freehold property known as land adjoining ockford mill on the south west side of ockford road, godalming title no. SY445686. Outstanding |
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as lamb house, church street, chiswick, london, W4 2PD as the same is registered at the land registry under title number MX425970. Outstanding |
13 May 2015 | Delivered on: 26 May 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Freehold land being units 1 to 3 independent business park mill road stokenchurch title number BM144646. Outstanding |
3 June 1996 | Delivered on: 18 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H colina house colina mews park road harringey and all buildings fixtures fixed plant machinery and book debts and other debts. An assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 2023 | Appointment of Jtc (Uk) Limited as a secretary on 8 December 2023 (2 pages) |
---|---|
8 December 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 8 December 2023 (1 page) |
6 December 2023 | Change of details for Mr David Raymond St Clair Philips as a person with significant control on 4 December 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr David Raymond Philips on 4 December 2023 (2 pages) |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
24 November 2022 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 November 2022 (1 page) |
8 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
3 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
8 December 2021 | Memorandum and Articles of Association (5 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 July 2021 | Registration of charge 029302020022, created on 22 June 2021 (7 pages) |
2 July 2021 | Registration of charge 029302020023, created on 22 June 2021 (14 pages) |
29 June 2021 | Registration of charge 029302020021, created on 22 June 2021 (38 pages) |
24 June 2021 | Satisfaction of charge 029302020018 in full (1 page) |
24 June 2021 | Satisfaction of charge 029302020019 in full (1 page) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
21 September 2020 | Previous accounting period shortened from 24 September 2019 to 23 September 2019 (1 page) |
29 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 June 2020 | Previous accounting period shortened from 25 September 2019 to 24 September 2019 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 September 2019 | Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page) |
25 June 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
5 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 December 2018 | Satisfaction of charge 029302020012 in full (1 page) |
18 December 2018 | Satisfaction of charge 029302020007 in full (1 page) |
18 December 2018 | Satisfaction of charge 029302020017 in full (1 page) |
18 December 2018 | Satisfaction of charge 029302020009 in full (1 page) |
18 December 2018 | Satisfaction of charge 029302020011 in full (1 page) |
14 December 2018 | Registration of charge 029302020020, created on 12 December 2018 (39 pages) |
5 December 2018 | Registration of charge 029302020018, created on 30 November 2018 (8 pages) |
5 December 2018 | Registration of charge 029302020019, created on 30 November 2018 (8 pages) |
24 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 August 2018 | Satisfaction of charge 029302020014 in full (1 page) |
13 August 2018 | Satisfaction of charge 029302020015 in full (1 page) |
13 August 2018 | Satisfaction of charge 029302020016 in full (1 page) |
13 August 2018 | Satisfaction of charge 029302020010 in full (1 page) |
13 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
6 March 2018 | Registration of charge 029302020017, created on 5 March 2018
|
22 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 July 2017 | Registration of charge 029302020016, created on 19 July 2017 (23 pages) |
20 July 2017 | Registration of charge 029302020016, created on 19 July 2017 (23 pages) |
12 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
12 July 2017 | Notification of David Raymond Philips as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Raymond Philips as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
12 July 2017 | Notification of David Raymond Philips as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
26 May 2017 | Registration of charge 029302020015, created on 25 May 2017 (23 pages) |
26 May 2017 | Registration of charge 029302020015, created on 25 May 2017 (23 pages) |
31 March 2017 | Registration of charge 029302020014, created on 31 March 2017 (22 pages) |
31 March 2017 | Registration of charge 029302020014, created on 31 March 2017 (22 pages) |
19 January 2017 | Registration of charge 029302020013, created on 11 January 2017 (39 pages) |
19 January 2017 | Registration of charge 029302020013, created on 11 January 2017 (39 pages) |
13 January 2017 | Registration of charge 029302020012, created on 11 January 2017 (23 pages) |
13 January 2017 | Registration of charge 029302020012, created on 11 January 2017 (23 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
12 July 2016 | Satisfaction of charge 029302020008 in full (4 pages) |
12 July 2016 | Satisfaction of charge 029302020008 in full (4 pages) |
7 July 2016 | Registration of charge 029302020011, created on 1 July 2016 (36 pages) |
7 July 2016 | Registration of charge 029302020011, created on 1 July 2016 (36 pages) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 1 October 2014 to 30 September 2014 (1 page) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 May 2015 | Registration of charge 029302020010, created on 13 May 2015 (24 pages) |
26 May 2015 | Registration of charge 029302020010, created on 13 May 2015 (24 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Registration of charge 029302020007 (25 pages) |
28 March 2014 | Registration of charge 029302020007 (25 pages) |
28 March 2014 | Registration of charge 029302020009 (25 pages) |
28 March 2014 | Registration of charge 029302020009 (25 pages) |
28 March 2014 | Registration of charge 029302020008 (26 pages) |
28 March 2014 | Registration of charge 029302020008 (26 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
25 June 2013 | Previous accounting period extended from 29 September 2012 to 1 October 2012 (1 page) |
25 June 2013 | Previous accounting period extended from 29 September 2012 to 1 October 2012 (1 page) |
25 June 2013 | Previous accounting period extended from 29 September 2012 to 1 October 2012 (1 page) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 August 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 August 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David Raymond Philips on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for David Raymond Philips on 17 May 2010 (2 pages) |
1 March 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS on 1 March 2010 (1 page) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
13 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
16 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
18 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
24 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
24 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
8 October 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
24 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
24 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 October 2003 | Return made up to 18/05/03; full list of members (6 pages) |
5 October 2003 | Return made up to 18/05/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members
|
11 June 2002 | Return made up to 18/05/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
11 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 30 September 1997 (6 pages) |
2 February 1999 | Full accounts made up to 30 September 1997 (6 pages) |
15 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Memorandum and Articles of Association (8 pages) |
20 July 1997 | Memorandum and Articles of Association (8 pages) |
20 July 1997 | Resolutions
|
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
8 August 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: hale court lincoln's inn london WC2A 3UL (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: hale court lincoln's inn london WC2A 3UL (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: hale court, lincoln's inn, london, WC2A 3UL (1 page) |
20 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
20 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
18 May 1994 | Incorporation (20 pages) |
18 May 1994 | Incorporation (20 pages) |