London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 02 October 2017(23 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Secretary Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(4 days after company formation) |
Appointment Duration | 2 months (resigned 19 October 1994) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | missselfridge.com |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Urbanfirst LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,836,945 |
Current Liabilities | £9,810 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 1997 | Delivered on: 4 April 1997 Persons entitled: London Merchant Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company or the borrower (as defined)to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 January 1995 | Delivered on: 31 January 1995 Persons entitled: Merchant Nominees Limited Classification: Series of debentures Outstanding |
21 November 1994 | Delivered on: 2 December 1994 Persons entitled: Merchant Nominees Limited(The "Trustees") Classification: First supplemental trust deed Secured details: £13,500,000 being the aggregate principal amount of the further stock and the original stock with interest at the rate of 8.5 per cent, per annum due from the company to the chargee payable by equal half-yearly instalments on 1 april and 1 october in each year,the first such payments being due on 1 april 1995 for the period from 24 october 1994 (in respect of the original stock) and 21 november 1994 (in respect of the further stock) to 1 april 1995 as defined in this deed. Particulars: Freehold property together with all buildings and erections and fixtures detailed on the form M395. See the mortgage charge document for full details. Outstanding |
8 August 2005 | Delivered on: 9 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104A 105 106 and 106A east street southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104A-106A east street southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as 22 hanover buildings southampton t/n HP612025. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2002 | Delivered on: 12 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 19 cleveland street doncaster t/n SYK97594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6, 10 and 12 cank street and 137 silver arcade leicester t/n LT29032. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 and 50 market place leicester t/n LT12935. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 46 market place leicester t/n LT12935. Outstanding |
29 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 44 market place leicester t/n LT12935. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40 market place leicester t/n LT63094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 December 2001 | Delivered on: 11 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 hanover buildings, southampton t/no. HP10127. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 December 2001 | Delivered on: 11 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 to 8 (even) bargate and 30 and 31 hanover buildings, southampton t/no. HP481811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 December 2001 | Delivered on: 16 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a 239 to 240 tottenham court road, london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 December 2001 | Delivered on: 3 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 8, 10 and 12 thorntons arcade. Leeds west yorkshire t/n WYK681563.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 May 2000 | Delivered on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a the former abc cinema 55/57 mardol shropshire t/n SH661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 May 2000 | Delivered on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the former mardol vaults public house 58/59 mardol shrewsbury shropshire t/n's SL82589. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 November 1996 | Delivered on: 19 November 1996 Satisfied on: 20 July 1999 Persons entitled: Merchant Nominees Limited Classification: Sixth supplemental trust deed (as defined) Secured details: £11,725,000 and all other sums on the existing stock (as defined) pursuant to the trust deeds (as defined). Particulars: (I) f/hold land known as 12 guildhall st,lincoln; ll 15934; (ii) f/hold land known as 40 and 40A victoria street and 2 to 10 east st.mary's gate,grimsby; hs 52576; (iii) f/hold land known as 46,48 and 54 castle st,hinckley and car park; t/no lt 254373 with all buildings,fixtures/fittings,plant and machinery thereon; all rights,licences,agreements,etc; see form 395. undertaking and all property and assets. Fully Satisfied |
15 August 1995 | Delivered on: 18 August 1995 Satisfied on: 20 July 1999 Persons entitled: Merchant Nominees Limited Classification: Fourth supplemental trust deed Secured details: £18,275,000 being the aggregate principal amount of the stock with interest at the rate of 8.5% per annum (as defined in the trust deed). Particulars: L/H land k/a 38 corporation street corby northamptonshire t/n NN106174 togther with all biuildings fixtures fittings fixed plant and machinery (excluding tenant's fixtures). See the mortgage charge document for full details. Fully Satisfied |
4 May 1995 | Delivered on: 18 May 1995 Satisfied on: 20 July 1999 Persons entitled: Merchant Nominees Limited(The "Trustee") Classification: Third supplemental trust deed constituting and securing £3,000,000 8.5% cumulative secured loan stock 1999 Secured details: The principal of and interest on the existing stock and the further stock and all monies due from the company and/or arcadia limited to the chargee intended to be secured by these presents as defined in this deed. Particulars: Leasehold land known as 38 corporation street,corby,northamptonshire title number NN106174. Freehold land known as 12 guildhall street, lincoln title number LL15934,49 high street,london title number egl 323705, 4/10 east st. Mary's gate,grimsby title number HS52576,46,48 and 54 castle street,hinckley title number LT254373 and by way of floating charge its undertaking and all property rights and assets including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
6 December 1994 | Delivered on: 13 December 1994 Satisfied on: 11 October 1995 Persons entitled: Merchant Nominees Limited,as Trustees Under the Trust Deed Classification: Standard security Secured details: All monies and liabilities due or to become due from the company and/or arcadia limited to the chargee on any account whatsoever pursuant to a trust deed dated 24TH october 1994 (as defined) and the schedules thereto as supplemented by first supplemental trust deed dated 21ST november 1994 (as defined). Particulars: 61 to 63 murray place,stirling in the burgh and county of stirling...............formerly known as nos:57,59,61 and 63 murray place,stirling and others..........see form 395. Fully Satisfied |
24 October 1994 | Delivered on: 27 October 1994 Satisfied on: 20 July 1999 Persons entitled: Merchant Nominees Limitedthe "Trustee" Classification: Trust deed Secured details: £10,400,000 8 1/2 % cumulative secured loan stock 1999 and all other monies from the company and/or arcadia limited to the chargee under the terms of the deed. Particulars: F/H land k/a 12 guildhall street lincoln. F/h land k/a high street london. F/h land k/a 4/10 east st. Mary's gate grimsby. F/h land k/a 46,48 and 54 castle street hinckley. See the mortgage charge document for full details. Fully Satisfied |
24 October 1994 | Delivered on: 27 October 1994 Satisfied on: 20 July 1999 Classification: Trust deed Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2018 | Director's details changed for Mr John David Burns on 1 January 2018 (2 pages) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Solvency Statement dated 24/11/17 (1 page) |
30 November 2017 | Solvency Statement dated 24/11/17 (1 page) |
30 November 2017 | Resolutions
|
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
17 November 2009 | Termination of appointment of Nicholas Groves as a director (2 pages) |
17 November 2009 | Termination of appointment of Nicholas Groves as a director (2 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 October 2008 | Director appointed christopher james odom (5 pages) |
20 October 2008 | Director appointed christopher james odom (5 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 April 2008 | Appointment terminated director roderick pearson (1 page) |
17 April 2008 | Appointment terminated director roderick pearson (1 page) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
23 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
23 August 2004 | Ad 13/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2004 | Ad 13/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
21 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page) |
27 May 2003 | Company name changed urbanthirst LIMITED\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Company name changed urbanthirst LIMITED\certificate issued on 27/05/03 (2 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
27 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Company name changed urban first LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed urban first LIMITED\certificate issued on 05/10/01 (2 pages) |
1 October 2001 | Return made up to 12/08/01; full list of members (7 pages) |
1 October 2001 | Return made up to 12/08/01; full list of members (7 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Return made up to 12/08/00; full list of members
|
23 August 2000 | Return made up to 12/08/00; full list of members
|
24 July 2000 | Company name changed grandglen LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed grandglen LIMITED\certificate issued on 25/07/00 (2 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 12/08/99; full list of members
|
13 September 1999 | Return made up to 12/08/99; full list of members
|
26 August 1999 | Registered office changed on 26/08/99 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
30 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Return made up to 12/08/98; full list of members (14 pages) |
28 August 1998 | Return made up to 12/08/98; full list of members (14 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
4 April 1997 | Particulars of mortgage/charge (13 pages) |
4 April 1997 | Particulars of mortgage/charge (13 pages) |
19 November 1996 | Particulars of mortgage/charge (9 pages) |
19 November 1996 | Particulars of mortgage/charge (9 pages) |
18 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 27 adam street london WC2N 6HX (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 27 adam street london WC2N 6HX (1 page) |
18 October 1995 | Return made up to 12/08/95; full list of members
|
18 October 1995 | Return made up to 12/08/95; full list of members
|
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | New director appointed (8 pages) |
1 September 1995 | New director appointed (8 pages) |
1 September 1995 | New director appointed (8 pages) |
1 September 1995 | New director appointed (8 pages) |
18 August 1995 | Particulars of mortgage/charge (7 pages) |
18 August 1995 | Particulars of mortgage/charge (7 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 May 1995 | Particulars of mortgage/charge (10 pages) |
18 May 1995 | Particulars of mortgage/charge (10 pages) |
31 January 1995 | Registration of charge for debentures (5 pages) |
31 January 1995 | Registration of charge for debentures (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 December 1994 | Particulars of mortgage/charge (6 pages) |
13 December 1994 | Particulars of mortgage/charge (6 pages) |
2 December 1994 | Particulars of mortgage/charge (7 pages) |
2 December 1994 | Particulars of mortgage/charge (7 pages) |
27 October 1994 | Particulars of mortgage/charge (6 pages) |
27 October 1994 | Particulars of mortgage/charge (6 pages) |