Company NameAnsett Worldwide Aviation UK Limited
Company StatusDissolved
Company Number02941825
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesGiftband Limited and Monarch Glass Protection Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(16 years, 5 months after company formation)
Appointment Duration8 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameBrendan O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2018(23 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 December 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed03 August 2017(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 18 December 2018)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Lee Anthony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 1995)
RoleChartered Accountant
Correspondence Address84 Grosvenor Street
London
W1X 9DF
Director NameMr Simon Vincent Freakley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjames Avenue
London
W14 0RR
Secretary NameMr Simon Vincent Freakley
NationalityBritish
StatusResigned
Appointed29 June 1994(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjames Avenue
London
W14 0RR
Director NameMr Andre Maurice Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Marling Down Lane
Frant
Tunbridge Wells
Kent
TN3 9HP
Director NameCrispin Maunder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(11 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 30 June 2006)
RoleCompany Executive
Correspondence Address13 Gloucester Walk
Kensington
London
W8 4HZ
Secretary NameCrispin Maunder
NationalityBritish
StatusResigned
Appointed06 June 1995(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 June 1995)
RoleCompany Executive
Correspondence Address13 Gloucester Walk
Kensington
London
W8 4HZ
Director NameBarbara Kay Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1997)
RoleExecutive
Correspondence Address57 York Road
Queens Park
New South Wales 2022
Australia
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed27 November 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameCharles Stuart Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2006)
RoleExecutive Vice President
Correspondence AddressRembrandtweg 178 C
Amsterdam 1181 G2
Netherlands
Director NameAlexander Charles Frank
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 2002)
RoleTreasurer
Correspondence Address1192 Park Avenue
Apartment 2c
New York
Ny 10128
United States
Director NameCarl Scott Peterson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 2002)
RoleInvestment Banker
Correspondence Address15 Redington Road
London
NW3 7QX
Director NameMaurice Mason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2000(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 2002)
RoleBanker
Correspondence AddressWellfield House
Ballymore Eustace
County Kildare
Ireland
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed27 April 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2002)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameMr Alan Peter Jackson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm
Malmesbury
Wiltshire
SN16 9LH
Director NameJohn Frederick Louis Bloemen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(12 years after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleSales Director
Correspondence AddressFirst Floor
36 Elgin Crescent
London
W11 2JR
Director NameTarsem Basran
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2008)
RoleLegal Director
Correspondence Address33 Walnut Tree House
Tregunter Road Chelsea
London
SW10 9HJ
Director NameHamish Charles Murchison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2010)
RoleLawyer
Country of ResidenceIreland
Correspondence AddressApartment 22 Bloomfield Park
Bloomfield Avenue
Donnybrook
Dublin 4
Irish
Director NameMr James Young Gray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2010)
RoleSenior Vice President
Country of ResidenceIreland
Correspondence Address105 The Sweepstakes
Ballsbridge
Dublin 4
Ireland
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address473 Battersea Park Road
Wandsworth
London
SW11 4LR
Director NameJason Anthony Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 November 2010)
RoleVice President Commercial
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Court
Alexandra Road
Windsor
Berkshire
SL4 1HH
Director NameMr Alan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(15 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Culmington Road
Ealing
London
W13 9NJ
Director NameJennifer Margaret Creevey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2010(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2012)
RoleVice President
Country of ResidenceIreland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameJean O'Sullivan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2012(18 years, 1 month after company formation)
Appointment Duration1 month (resigned 17 September 2012)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 September 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Awas (Ireland) Limited Block B, Riverside Iv
Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(21 years, 3 months after company formation)
Appointment Duration3 days (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed26 June 1995(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2000)
Correspondence Address15 Appold Street
London
EC2A 2HB
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2002(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 August 2017)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Awas Aviation Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,643,470

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 March 2006Delivered on: 12 April 2006
Satisfied on: 19 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in the contracts, each lease, the accounts, the beneficial interests in each owner trust, the intercompany notes and any other permitted intercompany indebtedness. See the mortgage charge document for full details.
Fully Satisfied
18 September 2001Delivered on: 20 September 2001
Satisfied on: 6 October 2010
Persons entitled: Bbc Pension Trust Limited

Classification: Rent deposit deed
Secured details: The tenants obligations as defined in the deposit deed to the chargee.
Particulars: All the company's right title benefit and interest (as tenant) in and to the account the deposit balance and all money withdrawn from said account.
Fully Satisfied
9 February 2001Delivered on: 15 February 2001
Satisfied on: 6 October 2010
Persons entitled: Bbc Pension Trust Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 3 october 1985.
Particulars: The sum of £51,950.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 6 October 2010
Persons entitled: Kassarine Limited

Classification: Account charge no.3
Secured details: All monies due or to become due from the company to the chargee under the terms of this account charge no.3 (And any and all such moneys, liabilities and obligations of the chargor shall form part of the outstanding obligations whether or not the chargor is personally liable for the same and whether or not any recourse may be had with respect thereto against the chargor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.3 Or any other similar provision contained in any other operative document, and the agreement and the security interest created by this charge shall secure and be enforceable in respect of the same).
Particulars: The chargor charges by way of first fixed charge to the chargee all of its right, title and interst in and to the collateral as security for the full and punctual payment, performance and discharge of all the outstanding obligations.. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 6 October 2010
Persons entitled: Kassarine Limited

Classification: Account charge no. 2
Secured details: All monies due or to become due from the company to the chargee under the terms of this account charge no.2 (And any and all such moneys, liabilities and obligations of the chargor shall form part of the outstanding obligations whether or not the chargor is personally liable for the same and whether or not any recourse may be had with respect thereto against the chargor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.2 Or any other similar provision contained in any other operative document, and this charge and security interest created by this charge shall secure and be enforceable in respect of the same).
Particulars: The chargor charges by way of first fixed charge to the chargee all of its right, title and interest in and to the collateral as security for the full and punctual payment, performance and discharge of all the outstanding obligations. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 6 October 2010
Persons entitled: Kassarine Limited

Classification: Account charge no.1
Secured details: All monies due or to become due from the company to the chargee under the terms of this account charge no.1 (And any and all such moneys, liabilities and obligations of the chargor shall form part of the outstanding obligations whether or not the chargor is personally liable for the same and whether or not any recourse may be had with respect thereto against the chargor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.1 Or any other similar provision contained in any other operative document, and this charge and the security interest created by this charge shall secure and be enforceable in respect of the same).
Particulars: The chargor charges by way of first fixed charge to the chargee all of its right, title and interest in and to the collateral as security for the full and punctual performance and discharge of all the outstanding obligations. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 6 October 2010
Persons entitled: Kassarine Limited

Classification: Sub-lease assignment no. 3
Secured details: All monies due or to become due from the company to the chargee under the terms of this sub-lease assignment no. 3 (and any and all such moneys, liabilities and obligations of the assignor shall form part of the outstanding obligations whether or not the assignor is personally liable for the same and whether or not any recourse may be had with respect thereto against the assignor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.3 Or any other similar provision contained in any other operative document and this agreement and the security interest created by this agreement shall secure and be enforceable in respect of the same).
Particulars: The assignor assigned and agreed to assign by way of security the assigned property to and in favour of the assignee. Assigned property means collectively, all of the right, title and interest, present and future:. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 6 October 2010
Persons entitled: Kassarine Limited

Classification: Sub-lease assignment no. 2
Secured details: All monies due or to become due from the company to the chargee under the terms of this sub-lease assignment no. 2 (and any and all such moneys, liabilities and obligations of the assignor shall form part of the outstanding obligations whether or not the assignor is personally liable for the same and whether or not any recourse may be had with respect thereto against the assignor and/or its assets and (without limiting the foregoing) not withstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.2 Or any other similar provision contained in any other operative document and this agreement and the secuity interest created by this agreement shall secure and be enforceable in respect of the same).
Particulars: The assignor assigned and agreed to assign by way of security the assigned property to and in favour of the assignee. Assigned property means collectively, all of the right, title and interest, present and future:. See the mortgage charge document for full details.
Fully Satisfied
18 October 2010Delivered on: 2 November 2010
Satisfied on: 4 July 2012
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Aircraft mortgage and security agreement
Secured details: All monies due or to become due from the company to the trustee or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all leases with respect to the pool aircraft, all rights to receive moneys due, proceeds of any insurance, warranty and claims for damages pursuant to such assigned leases, all security assignments, the pledged beneficial interest, the pledged stock, the pledged membership interests, all other investment property, each securities account. See image for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the lease agreement dated 21 march 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the lease agreement dated 14 november 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the lease agreement dated 14 november 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the lease agreement dated 31 october 2003 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee, to the first priority representative or to any first priority secured party and to the second priority representative or to any second priority secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the lease agreement dated as of 26 march 2004 and all other rights and benefits whatsoever accruing to the assignor under the lease documents. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 6 October 2010
Persons entitled: Kassarine Limited

Classification: Sub-lease assignment no. 1
Secured details: All monies due or to become due from the company to the chargee under the terms of this sub-lease assignment no. 1 (and any and all such moneys, liabilities and obligations of the assignor shall form part of the outstanding obligations whether or not the assignor is personally liable for the same and whether or not any recourse may be had with respect thereto against the assignor and/or its assets and (without limiting the foregoing) notwithstanding the provisions of clauses 8.2 and 8.3 of sub-lease no.1 Or any other similar provision contained in any other operative document and this agreement and the security interest created by this agreement shall secure and be enforceable in respect of the same).
Particulars: The assignor assigned and agreed to assign by way of security the assigned property to and in favour of the assignee. Assigned property means collectively, all the right, title and interest, present and future:. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 April 2018Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages)
16 April 2018Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page)
3 February 2018Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page)
3 February 2018Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages)
7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
22 August 2017Accounts for a small company made up to 30 November 2016 (18 pages)
22 August 2017Accounts for a small company made up to 30 November 2016 (18 pages)
4 August 2017Termination of appointment of Joint Secretarial Services Limited as a secretary on 3 August 2017 (1 page)
4 August 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 August 2017 (2 pages)
4 August 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 August 2017 (2 pages)
4 August 2017Termination of appointment of Joint Secretarial Services Limited as a secretary on 3 August 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
6 September 2016Full accounts made up to 30 November 2015 (18 pages)
6 September 2016Full accounts made up to 30 November 2015 (18 pages)
28 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
28 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(6 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
11 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
11 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
3 September 2013Full accounts made up to 30 November 2012 (15 pages)
3 September 2013Full accounts made up to 30 November 2012 (15 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
3 July 2013Secretary's details changed for Joint Secretarial Services Limited on 22 June 2013 (2 pages)
3 July 2013Secretary's details changed for Joint Secretarial Services Limited on 22 June 2013 (2 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
29 August 2012Full accounts made up to 30 November 2011 (15 pages)
29 August 2012Full accounts made up to 30 November 2011 (15 pages)
17 August 2012Appointment of Mr Roy Neil Arthur as a director (2 pages)
17 August 2012Appointment of Jean O'sullivan as a director (2 pages)
17 August 2012Appointment of Mr Roy Neil Arthur as a director (2 pages)
17 August 2012Appointment of Jean O'sullivan as a director (2 pages)
16 August 2012Termination of appointment of Jennifer Creevey as a director (1 page)
16 August 2012Termination of appointment of Jennifer Creevey as a director (1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (11 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (11 pages)
6 July 2012Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages)
6 July 2012Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages)
6 July 2012Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
6 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
4 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page)
3 October 2011Director's details changed for Jennifer Margaret Creevey on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Jennifer Margaret Creevey on 19 September 2011 (2 pages)
30 August 2011Full accounts made up to 30 November 2010 (16 pages)
30 August 2011Full accounts made up to 30 November 2010 (16 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
8 March 2011Appointment of Jennifer Margaret Creevey as a director (2 pages)
8 March 2011Termination of appointment of Alan Stewart as a director (1 page)
8 March 2011Appointment of Jennifer Margaret Creevey as a director (2 pages)
8 March 2011Termination of appointment of Alan Stewart as a director (1 page)
7 March 2011Termination of appointment of Hamish Murchison as a director (1 page)
7 March 2011Termination of appointment of Tariq Husain as a director (1 page)
7 March 2011Termination of appointment of Hamish Murchison as a director (1 page)
7 March 2011Termination of appointment of Tariq Husain as a director (1 page)
7 March 2011Termination of appointment of James Gray as a director (1 page)
7 March 2011Termination of appointment of James Gray as a director (1 page)
6 December 2010Appointment of Mark Jonathan Elgar as a director (2 pages)
6 December 2010Appointment of Mark Jonathan Elgar as a director (2 pages)
6 December 2010Termination of appointment of Jason Richards as a director (1 page)
6 December 2010Termination of appointment of Jason Richards as a director (1 page)
2 November 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (15 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (15 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (12 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (13 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (12 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (14 pages)
7 October 2010Full accounts made up to 30 November 2009 (16 pages)
7 October 2010Full accounts made up to 30 November 2009 (16 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Jason Anthony Richards as a director (3 pages)
24 February 2010Appointment of Alan James Harris Stewart as a director (3 pages)
24 February 2010Appointment of Alan James Harris Stewart as a director (3 pages)
24 February 2010Appointment of Jason Anthony Richards as a director (3 pages)
12 February 2010Termination of appointment of Tariq Husain as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 13/10/2010 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
12 February 2010Termination of appointment of Hamish Murchison as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 13/10/2010 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
12 February 2010Termination of appointment of Hamish Murchison as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 13/10/2010 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
12 February 2010Termination of appointment of Tariq Husain as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 13/10/2010 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
12 February 2010Termination of appointment of James Gray as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 13/10/2010 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
12 February 2010Termination of appointment of James Gray as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 13/10/2010 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
21 October 2009Full accounts made up to 30 November 2008 (16 pages)
21 October 2009Full accounts made up to 30 November 2008 (16 pages)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 November 2008Full accounts made up to 30 November 2007 (16 pages)
1 November 2008Full accounts made up to 30 November 2007 (16 pages)
23 October 2008Appointment terminated director tarsem basran (1 page)
23 October 2008Appointment terminated director tarsem basran (1 page)
23 October 2008Director appointed tariq husain (2 pages)
23 October 2008Director appointed tariq husain (2 pages)
20 August 2008Return made up to 22/06/08; full list of members (4 pages)
20 August 2008Return made up to 22/06/08; full list of members (4 pages)
19 August 2008Director appointed mr james young gray (1 page)
19 August 2008Appointment terminated director alan jackson (1 page)
19 August 2008Appointment terminated director alan jackson (1 page)
19 August 2008Director appointed mr james young gray (1 page)
19 November 2007Full accounts made up to 30 November 2006 (14 pages)
19 November 2007Full accounts made up to 30 November 2006 (14 pages)
19 November 2007Return made up to 22/06/07; no change of members (9 pages)
19 November 2007Return made up to 22/06/07; no change of members (9 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
19 July 2006Return made up to 22/06/06; full list of members (8 pages)
19 July 2006Return made up to 22/06/06; full list of members (8 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (14 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (14 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
13 July 2005Return made up to 22/06/05; full list of members (8 pages)
13 July 2005Return made up to 22/06/05; full list of members (8 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
6 September 2004Full accounts made up to 30 November 2003 (12 pages)
6 September 2004Full accounts made up to 30 November 2003 (12 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 September 2003Full accounts made up to 30 November 2002 (12 pages)
22 September 2003Full accounts made up to 30 November 2002 (12 pages)
18 July 2003Return made up to 22/06/03; full list of members (7 pages)
18 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 December 2002Auditor's resignation (2 pages)
12 December 2002Auditor's resignation (2 pages)
24 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
24 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
12 August 2002Full accounts made up to 30 November 2001 (12 pages)
12 August 2002Full accounts made up to 30 November 2001 (12 pages)
1 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: morgan stanley dean witter 5TH floor legal & compliance dept lncs/5 25 cabot square canary wharf london E14 4QA (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: morgan stanley dean witter 5TH floor legal & compliance dept lncs/5 25 cabot square canary wharf london E14 4QA (1 page)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 22/06/01; full list of members (7 pages)
11 July 2001Return made up to 22/06/01; full list of members (7 pages)
22 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2001Full accounts made up to 30 November 2000 (11 pages)
16 June 2001Full accounts made up to 30 November 2000 (11 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
14 December 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
14 December 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
9 October 2000Return made up to 22/06/00; no change of members (7 pages)
9 October 2000Return made up to 22/06/00; no change of members (7 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 15 appold street london EC2A 2HB (1 page)
16 August 2000Registered office changed on 16/08/00 from: 15 appold street london EC2A 2HB (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 30 June 1999 (11 pages)
9 November 1999Full accounts made up to 30 June 1999 (11 pages)
23 July 1999Return made up to 22/06/99; no change of members (8 pages)
23 July 1999Return made up to 22/06/99; no change of members (8 pages)
21 October 1998Full accounts made up to 30 June 1998 (11 pages)
21 October 1998Full accounts made up to 30 June 1998 (11 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
15 July 1997Return made up to 22/06/97; no change of members (10 pages)
15 July 1997Return made up to 22/06/97; no change of members (10 pages)
5 December 1996Full accounts made up to 30 June 1996 (11 pages)
5 December 1996Full accounts made up to 30 June 1996 (11 pages)
23 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1995Memorandum and Articles of Association (22 pages)
6 December 1995Memorandum and Articles of Association (22 pages)
5 December 1995New director appointed (8 pages)
5 December 1995New director appointed (8 pages)
24 August 1995Particulars of mortgage/charge (32 pages)
24 August 1995Particulars of mortgage/charge (28 pages)
24 August 1995Particulars of mortgage/charge (32 pages)
24 August 1995Particulars of mortgage/charge (32 pages)
24 August 1995Particulars of mortgage/charge (28 pages)
24 August 1995Particulars of mortgage/charge (32 pages)
24 August 1995Particulars of mortgage/charge (28 pages)
24 August 1995Particulars of mortgage/charge (28 pages)
24 August 1995Particulars of mortgage/charge (32 pages)
24 August 1995Particulars of mortgage/charge (28 pages)
24 August 1995Particulars of mortgage/charge (28 pages)
24 August 1995Particulars of mortgage/charge (32 pages)
21 July 1995Memorandum and Articles of Association (22 pages)
21 July 1995Memorandum and Articles of Association (22 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 84 grosvenor street london W1X 9DF (1 page)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 June 1995Registered office changed on 15/06/95 from: 84 grosvenor street london W1X 9DF (1 page)
6 June 1995Company name changed monarch glass protection service s LIMITED\certificate issued on 06/06/95 (2 pages)
6 June 1995Company name changed monarch glass protection service s LIMITED\certificate issued on 06/06/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 July 1994Company name changed giftband LIMITED\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed giftband LIMITED\certificate issued on 01/07/94 (2 pages)
23 June 1994Incorporation (9 pages)
23 June 1994Incorporation (9 pages)