St Katharine's Way
London
E1W 1DD
Director Name | Mr Graham Ronald Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2017(22 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2017(22 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 April 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Andrew Russell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Wellesley Drive Crowthorne Berkshire RG45 6AL |
Director Name | Neil Andrew Denis Laughton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Col House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Secretary Name | Simon Michael Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Headington Road Earlsfield London SW18 3PP |
Secretary Name | Andrew Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Wellesley Drive Crowthorne Berkshire RG45 6AL |
Director Name | Trevor John Card |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazelwood Road Partridge Green West Sussex RH13 8EX |
Director Name | David Moyna |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mallinson Road London SW11 1BL |
Director Name | Paul Lelliott |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Secretary Name | Paul Lelliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewhouse Lane Putney London SW15 2JJ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 August 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Philip Adey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Nigel Leslie Prue |
---|---|
Status | Resigned |
Appointed | 30 April 2012(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 May 2013(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Liam Christopher Jude Duffy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Colin James McArdle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(20 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2017) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | office-projects.co.uk |
---|---|
Telephone | 020 79220000 |
Telephone region | London |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 November 2008 | Delivered on: 1 December 2008 Satisfied on: 5 February 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all the entitlements see image for full details. Fully Satisfied |
---|---|
26 November 2008 | Delivered on: 1 December 2008 Satisfied on: 5 February 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company`s present and future undertaking and assets see image for full details. Fully Satisfied |
26 January 2001 | Delivered on: 2 February 2001 Satisfied on: 5 February 2010 Persons entitled: Frendcastle Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement between them dated 22ND january 2001. Particulars: All that freehold property known as unit 1 archway mews 241 putney bridge road london SW15 together with all buildings and structures thereon. Fully Satisfied |
26 September 2008 | Delivered on: 10 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 March 2005 | Delivered on: 24 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 May 2002 | Delivered on: 12 June 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gts deposit account bid number 62820300. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
3 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 October 2018 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
19 October 2018 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 19 October 2018 (2 pages) |
10 October 2018 | Declaration of solvency (5 pages) |
10 October 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Resolutions
|
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
17 July 2017 | Satisfaction of charge 4 in full (1 page) |
17 July 2017 | Satisfaction of charge 3 in full (1 page) |
17 July 2017 | Satisfaction of charge 3 in full (1 page) |
17 July 2017 | Satisfaction of charge 4 in full (1 page) |
17 July 2017 | Satisfaction of charge 2 in full (2 pages) |
17 July 2017 | Satisfaction of charge 2 in full (2 pages) |
27 March 2017 | Appointment of David Andrew Bruce as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Philip Ivo Carré as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Philip Ivo Carré as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Graham Ronald Hill as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of David Andrew Bruce as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Graham Ronald Hill as a director on 23 March 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Paul Francis Gandy as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Paul Francis Gandy as a director on 29 June 2015 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
18 October 2013 | Appointment of Liam Duffy as a director (2 pages) |
18 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
18 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
18 October 2013 | Appointment of Liam Duffy as a director (2 pages) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for John Anthony Meade Walsh on 15 August 2013 (2 pages) |
30 August 2013 | Director's details changed for David John Donaldson on 15 August 2013 (2 pages) |
30 August 2013 | Director's details changed for John Anthony Meade Walsh on 15 August 2013 (2 pages) |
30 August 2013 | Director's details changed for David John Donaldson on 15 August 2013 (2 pages) |
24 May 2013 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
3 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Termination of appointment of Andrew Russell as a secretary (2 pages) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Termination of appointment of Andrew Russell as a secretary (2 pages) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
19 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 June 2009 | Full accounts made up to 30 September 2008 (22 pages) |
7 June 2009 | Full accounts made up to 30 September 2008 (22 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
15 April 2008 | Ad 21/09/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Ad 21/09/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (22 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (22 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Nc inc already adjusted 19/09/07 (2 pages) |
22 December 2007 | Nc inc already adjusted 19/09/07 (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Registered office changed on 22/12/07 from: 7-8 castle court 1 brewhouse lane london SW15 2JJ (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 7-8 castle court 1 brewhouse lane london SW15 2JJ (1 page) |
13 November 2007 | Return made up to 30/08/07; full list of members (8 pages) |
13 November 2007 | Return made up to 30/08/07; full list of members (8 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 November 2006 | Return made up to 30/08/06; full list of members
|
17 November 2006 | Return made up to 30/08/06; full list of members
|
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
10 February 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
10 February 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
26 January 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
26 January 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
22 October 2004 | Return made up to 30/08/04; full list of members
|
22 October 2004 | Return made up to 30/08/04; full list of members
|
25 February 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
25 February 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
8 September 2003 | Return made up to 30/08/03; change of members
|
8 September 2003 | Return made up to 30/08/03; change of members
|
24 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
19 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: london house 100 new kings road london SW6 4LX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: london house 100 new kings road london SW6 4LX (1 page) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 September 2000 | Return made up to 30/08/00; full list of members
|
28 September 2000 | Return made up to 30/08/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 November 1998 | Return made up to 30/08/98; full list of members (6 pages) |
27 November 1998 | Return made up to 30/08/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 August 1997 | Return made up to 30/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 30/08/97; full list of members (6 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
12 November 1996 | Return made up to 30/08/96; no change of members
|
12 November 1996 | Return made up to 30/08/96; no change of members
|
23 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 October 1995 | Return made up to 30/08/95; full list of members
|
5 October 1995 | Return made up to 30/08/95; full list of members
|
30 August 1994 | Incorporation (14 pages) |
30 August 1994 | Incorporation (14 pages) |