19-25 Argyll Street
London
W1F 7TS
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(13 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 21 July 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(13 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 21 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | James Michael Hands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 1994) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | Daniel Sejas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 December 1994) |
Role | Secretary |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Andrew Alan Marler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 3 The Crescent Barnet Herts EN5 5QQ |
Secretary Name | John Philip Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warner Road London N8 7HD |
Secretary Name | Corri Josephine Thelwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 January 1996) |
Role | Secretary |
Correspondence Address | 3 The Crescent Barnet Hertfordshire EN5 5QQ |
Director Name | Simon John Granger |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 March 1996) |
Role | Finance Director |
Correspondence Address | 11 Piper Road Kingston Upon Thames Surrey KT1 3EX |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 1996) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | John Northcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 New Road Sands High Wycombe Buckinghamshire HP12 4LH |
Director Name | Robert Henry Gunlack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Wadesmarsh Farm Fernden Lane Haslemere Surrey GU27 3LB |
Director Name | Ian Charles McKenzie Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Ian Charles McKenzie Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Patrick Marling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Secretary Name | Patrick Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Toby Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Toby Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lanvanor Road London SE15 2BT |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Website | www.o2shepherdsbushempire.co.uk/ |
---|
Registered Address | 211 Stockwell Road London SW9 9SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350k at £1 | Academy Music Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register(s) moved to registered office address 211 Stockwell Road London SW9 9SL (1 page) |
26 January 2015 | Register(s) moved to registered office address 211 Stockwell Road London SW9 9SL (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Change of share class name or designation (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 July 2008 | Secretary appointed selina holliday emeny (1 page) |
10 July 2008 | Secretary appointed selina holliday emeny (1 page) |
9 July 2008 | Appointment terminated secretary toby rolph (1 page) |
9 July 2008 | Appointment terminated secretary toby rolph (1 page) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Accounts made up to 30 September 2006 (18 pages) |
6 March 2007 | Accounts made up to 30 September 2006 (18 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Accounts made up to 30 September 2005 (16 pages) |
28 February 2006 | Accounts made up to 30 September 2005 (16 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 October 2005 | Auditor's resignation (1 page) |
27 October 2005 | Auditor's resignation (1 page) |
2 March 2005 | Accounts made up to 30 September 2004 (15 pages) |
2 March 2005 | Accounts made up to 30 September 2004 (15 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Aud res (1 page) |
24 December 2004 | Res aud (1 page) |
24 December 2004 | Res aud (1 page) |
24 December 2004 | Aud res (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
10 September 2004 | Particulars of mortgage/charge (19 pages) |
10 September 2004 | Particulars of mortgage/charge (19 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
29 June 2004 | Accounts made up to 30 September 2003 (15 pages) |
29 June 2004 | Accounts made up to 30 September 2003 (15 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Accounts made up to 30 September 2002 (15 pages) |
14 July 2003 | Accounts made up to 30 September 2002 (15 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Accounts made up to 30 September 2001 (14 pages) |
2 August 2002 | Accounts made up to 30 September 2001 (14 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
2 August 2001 | Accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (14 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
1 December 2000 | Accounts made up to 30 September 1999 (14 pages) |
1 December 2000 | Accounts made up to 30 September 1999 (14 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
9 May 1999 | Accounts made up to 30 September 1998 (15 pages) |
9 May 1999 | Accounts made up to 30 September 1998 (15 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
13 May 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
13 May 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 February 1998 | Particulars of mortgage/charge (8 pages) |
13 February 1998 | Particulars of mortgage/charge (8 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 16 manette street charing cross road london W1V 5LB (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 16 manette street charing cross road london W1V 5LB (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Memorandum and Articles of Association (9 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Memorandum and Articles of Association (9 pages) |
12 February 1998 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
3 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
3 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Accounts made up to 31 March 1996 (9 pages) |
31 October 1997 | Accounts made up to 31 March 1996 (9 pages) |
26 October 1997 | Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page) |
26 October 1997 | Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 November 1996 | Return made up to 01/09/96; full list of members (9 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND (1 page) |
18 November 1996 | Accounts made up to 28 February 1996 (10 pages) |
18 November 1996 | Return made up to 01/09/96; full list of members (9 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND (1 page) |
18 November 1996 | Accounts made up to 28 February 1996 (10 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
2 September 1996 | Particulars of mortgage/charge (8 pages) |
2 September 1996 | Particulars of mortgage/charge (8 pages) |
9 May 1996 | New secretary appointed (3 pages) |
9 May 1996 | New secretary appointed (3 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (3 pages) |
24 January 1996 | Secretary resigned (3 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director resigned (3 pages) |
24 January 1996 | New secretary appointed (3 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Secretary resigned (3 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed (3 pages) |
24 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 01/09/95; full list of members (6 pages) |
18 January 1996 | Return made up to 01/09/95; full list of members (6 pages) |
9 January 1996 | Declaration of shares redemption:auditor's report (4 pages) |
9 January 1996 | Declaration of shares redemption:auditor's report (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 13 gray's inn square london WC1R 5JU (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 13 gray's inn square london WC1R 5JU (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 February 1995 | Nc inc already adjusted 26/01/95 (1 page) |
9 February 1995 | Memorandum and Articles of Association (17 pages) |
9 February 1995 | Memorandum and Articles of Association (17 pages) |
9 February 1995 | Nc inc already adjusted 26/01/95 (1 page) |