Chatham
Kent
ME4 4TZ
Director Name | Mr Anthony Hastings Knight |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinn Barn Bonnington Ashford Kent TN25 7BN |
Secretary Name | Kevin Brian Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Edwin Road Rainham Gillingham Kent ME8 0AQ |
Director Name | Peter John Balls |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1995) |
Role | Marine Engineer |
Correspondence Address | 174 The Broadway Minster On Sea Sheerness Kent ME12 2DE |
Director Name | Mr Alan Raymond Cruse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2009) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Camp Road Eastbourne East Sussex BN20 8DH |
Secretary Name | Evelyn Muriel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 64 Chalfont Drive Gillingham Kent ME8 9DN |
Director Name | Michael Patrick Waller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 December 2015) |
Role | Engineering Support Manager |
Country of Residence | England |
Correspondence Address | The Admiral's Offices Main Gate Road The Historic Dockyard Chatham Kent ME4 4TZ |
Secretary Name | Sheena A'Violet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 December 2016) |
Role | Personnel Officer |
Correspondence Address | The Admiral's Offices Main Gate Road The Historic Dockyard Chatham Kent ME4 4TZ |
Website | jpknight.com |
---|---|
Telephone | 01634 829093 |
Telephone region | Medway |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | J.p. Knight Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,691,522 |
Cash | £983,315 |
Current Liabilities | £482,649 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: General assignment relating to the tug boat "kenley" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee to the assigned property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 July 2010 Persons entitled: Barclays Bank PLC Classification: First preferred st vincent and the grenandines mortgage relating to the tug boat "kestral" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the vessel. See the mortgage charge document for full details. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: First preferred st vincent and the grenandines mortgage relating to the tug boat "kutari" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the vessel. See the mortgage charge document for full details. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: General assignment relating to the tug boat "kutari" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee to the assigned property. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 July 2010 Persons entitled: Barclays Bank PLC Classification: General assignment relating to the tug boat "kestrel" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee to the assigned property. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: General assignment relating to the barge "K220" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee to the assigned property. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: First preferred st vincent and the grenandines mortgage relating to the barge "K220" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the vessel. See the mortgage charge document for full details. Fully Satisfied |
12 July 1995 | Delivered on: 28 July 1995 Satisfied on: 2 July 2010 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under the security documents. Particulars: The vessel kestrel and the insurances and requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: First preferred st vincent and the grenandines mortgage relating to the tug boat "kenley" Secured details: All monies due or to become due from the company to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the vessel. See the mortgage charge document for full details. Fully Satisfied |
12 July 1995 | Delivered on: 28 July 1995 Satisfied on: 2 July 2010 Persons entitled: Abn Amro Bank N.V. Classification: Statutory mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a loan agreement of 29 may 1985. Particulars: 64/64 shares in the vessel kestrel official no.6557. Fully Satisfied |
6 November 2013 | Delivered on: 11 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2012 | Delivered on: 4 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due but not exceeding $215,000 from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re j p knight (paranam) LTD. Us dollar currency account. Account number 89762577. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
3 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (13 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
21 May 2018 | Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to 22 York Buildings John Adam Street London WC2N 6JU on 21 May 2018 (2 pages) |
11 May 2018 | Appointment of a voluntary liquidator (2 pages) |
11 May 2018 | Declaration of solvency (4 pages) |
11 May 2018 | Resolutions
|
24 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
15 March 2017 | Satisfaction of charge 029339640012 in full (1 page) |
15 March 2017 | Satisfaction of charge 11 in full (2 pages) |
15 March 2017 | Satisfaction of charge 029339640012 in full (1 page) |
15 March 2017 | Satisfaction of charge 11 in full (2 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
16 December 2016 | Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 December 2015 | Termination of appointment of Michael Patrick Waller as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Michael Patrick Waller as a director on 24 December 2015 (1 page) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 December 2015 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Anthony Richard Hastings Knight on 15 August 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Anthony Richard Hastings Knight on 15 August 2014 (2 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Michael Patrick Waller on 5 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Sheena A'violet on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Michael Patrick Waller on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Sheena A'violet on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Michael Patrick Waller on 5 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Sheena A'violet on 5 June 2015 (1 page) |
29 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
29 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 November 2013 | Registration of charge 029339640012 (5 pages) |
11 November 2013 | Registration of charge 029339640012 (5 pages) |
30 July 2013 | Accounts for a small company made up to 7 May 2013 (7 pages) |
30 July 2013 | Accounts for a small company made up to 7 May 2013 (7 pages) |
30 July 2013 | Accounts for a small company made up to 7 May 2013 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
3 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 5 April 2011 (1 page) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Michael Patrick Waller on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 22 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 22 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Patrick Waller on 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 January 2010 | Termination of appointment of Alan Cruse as a director (1 page) |
12 January 2010 | Termination of appointment of Alan Cruse as a director (1 page) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / anthony knight / 10/06/2008 (2 pages) |
10 June 2008 | Director's change of particulars / anthony knight / 10/06/2008 (2 pages) |
24 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
11 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
28 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (5 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (5 pages) |
25 August 2004 | Particulars of mortgage/charge (5 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (5 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
25 August 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
17 May 2002 | Location of register of members (1 page) |
17 May 2002 | Location of register of members (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members
|
14 June 1999 | Return made up to 31/05/99; full list of members
|
9 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members
|
8 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
31 May 1994 | Incorporation (22 pages) |
31 May 1994 | Incorporation (22 pages) |