26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 1998) |
Role | Banker |
Correspondence Address | Colne House 89 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Kozo Yamazoe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 January 1995(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosemount Drive Oldfield Road Bickley Bromley Kent BR1 2LQ |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Philip Joseph O'Riordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 1997) |
Role | Investment Banker |
Correspondence Address | 25 Spice Court Asher Way London E1 9JD |
Director Name | Mr Michael Lynn Hurdelbrink |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 1998) |
Role | Executive |
Correspondence Address | Flat 7 98 Mount Street London W1Y 5HF |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 March 1999) |
Role | Risk Manager |
Correspondence Address | Flat 34 Collingwood House 8 Clipstone Street London W1 |
Director Name | Hon John William Blackstock Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Montpelier Grove London NW5 2XD |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 17 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 July 1999) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Mr Michael Harry Peter Ingham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 February 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1st Floor 35 Park Lane London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,170,239 |
Net Worth | -£4,283,777 |
Cash | £20,395 |
Current Liabilities | £28,615,120 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
28 July 1999 | Delivered on: 6 August 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined). Particulars: L/H land and buildings on the north of park road north middlesbrough t/no: CE141259 l/h land and buildings at st paul's place lansdowne road bournemouth t/no: DT247999 l/h land and buildings at peacock street west sunderland t/no: TY332545 .. 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 |
---|---|
5 September 1997 | Delivered on: 10 September 1997 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC (As Trustee for the Noteholder) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the real property together with all buildings and fixtures thereon, by way of fixed charge the benefit of all present and future licences; by way of floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 7 July 1997 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the deanery, marsh lane, southampton together with all buildings and fixtures, all debts and other moneys, all rental income, benefit of any licences, interest in all contracts and policies of insurance,. Floating charge over all undertaking and all its assets. Assignment on the benefit of all rights.. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 7 July 1997 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at park road north middlesborough teesside all rental monies benefit of all licences present and future all policies of insurance floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 7 July 1997 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at st mary's street (formerly k/a the gec site) southampton benefit of all licences all policies of insurance floating charge all assets and undertaking present and future. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 7 July 1997 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at peacock street sunderland all rental income benefit of all licences all insurance monies floatioing charge undertaking and all assets of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 10 April 1996 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC as Trustee for the Noteholder Classification: Fixed charge debenture Secured details: All monies due or to become due from the company to the chargee in respect of the £4,507,290 secured loan note due 2024 issued by the company or on any account whatsoever. Particulars: Bridge house marsh lane southampton and all buildings and fixtures thereon all debts and other moneys due, the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
13 January 1995 | Delivered on: 19 January 1995 Satisfied on: 18 December 1999 Persons entitled: Nomura International PLC,as Trustee of the Trust Deed Dated 13TH January 1995 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of £8,574,000 stepped coupon secured bonds due april 1996/2024 (the "bonds") or of any further bonds under or in connection with the security documents (as defined). 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. Fully Satisfied |
20 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a small company made up to 31 May 2019 (20 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 May 2018 (19 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 May 2017 (18 pages) |
8 January 2018 | Accounts for a small company made up to 31 May 2017 (18 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (19 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (19 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
8 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (15 pages) |
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 January 2015 | Full accounts made up to 31 May 2014 (15 pages) |
23 January 2015 | Full accounts made up to 31 May 2014 (15 pages) |
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 December 2013 | Full accounts made up to 31 May 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (16 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
4 May 2012 | Termination of appointment of Michael Ingham as a director (1 page) |
4 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
4 May 2012 | Termination of appointment of Michael Ingham as a director (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
24 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
1 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
13 November 2009 | Statement of company's objects (2 pages) |
13 November 2009 | Statement of company's objects (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Re-registration of Memorandum and Articles (23 pages) |
12 November 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 2009 | Re-registration from a public company to a private limited company (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Re-registration from a public company to a private limited company (2 pages) |
12 November 2009 | Re-registration of Memorandum and Articles (23 pages) |
12 November 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (15 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (15 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
6 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
6 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
13 November 2006 | Return made up to 06/10/06; full list of members
|
13 November 2006 | Return made up to 06/10/06; full list of members
|
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
15 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
15 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (1 page) |
31 January 2005 | New director appointed (1 page) |
23 November 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 November 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
29 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
8 January 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
8 January 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
11 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
5 March 2001 | Full accounts made up to 23 July 1999 (15 pages) |
5 March 2001 | Full accounts made up to 23 July 1999 (15 pages) |
25 January 2001 | Accounting reference date shortened from 23/07/00 to 31/05/00 (1 page) |
25 January 2001 | Accounting reference date shortened from 23/07/00 to 31/05/00 (1 page) |
9 November 2000 | Return made up to 06/10/00; full list of members
|
9 November 2000 | Return made up to 06/10/00; full list of members
|
16 February 2000 | Delivery ext'd 3 mth 23/07/99 (1 page) |
16 February 2000 | Delivery ext'd 3 mth 23/07/99 (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Return made up to 06/10/99; full list of members
|
9 November 1999 | Return made up to 06/10/99; full list of members
|
16 August 1999 | New director appointed (5 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: one silk street london EC2Y 8HQ (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (5 pages) |
16 August 1999 | New secretary appointed;new director appointed (3 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (5 pages) |
16 August 1999 | New director appointed (5 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: one silk street london EC2Y 8HQ (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed;new director appointed (3 pages) |
16 August 1999 | Director resigned (1 page) |
6 August 1999 | Particulars of mortgage/charge (11 pages) |
6 August 1999 | Particulars of mortgage/charge (11 pages) |
4 August 1999 | Accounting reference date shortened from 31/12/99 to 23/07/99 (1 page) |
4 August 1999 | Accounting reference date shortened from 31/12/99 to 23/07/99 (1 page) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (2 pages) |
15 January 1999 | Director resigned (2 pages) |
30 November 1998 | New director appointed (3 pages) |
30 November 1998 | New director appointed (3 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 06/10/98; full list of members (8 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 06/10/98; full list of members (8 pages) |
8 September 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
8 September 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Return made up to 06/10/97; full list of members (8 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Return made up to 06/10/97; full list of members (8 pages) |
24 October 1997 | Secretary's particulars changed (1 page) |
24 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street LONDONEC2V 7JA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street LONDONEC2V 7JA (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | Particulars of mortgage/charge (11 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
11 November 1996 | Return made up to 06/10/96; full list of members (7 pages) |
11 November 1996 | Return made up to 06/10/96; full list of members (7 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
10 April 1996 | Particulars of mortgage/charge (8 pages) |
10 April 1996 | Particulars of mortgage/charge (8 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members (12 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members (12 pages) |
5 January 1995 | Ad 03/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 January 1995 | Ad 03/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 January 1995 | Company name changed hackplimco (no.twenty) public li mited company\certificate issued on 04/01/95 (2 pages) |
4 January 1995 | Company name changed hackplimco (no.twenty) public li mited company\certificate issued on 04/01/95 (2 pages) |
6 October 1994 | Incorporation (20 pages) |
6 October 1994 | Incorporation (20 pages) |