Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Stuart William Reed |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Patrick Berry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunset Road Camberwell London SE5 8EA |
Director Name | Mr Emile Neil Kenlock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 83b Drewstead Road London SW16 1AX |
Director Name | Stuart William Reed |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 1995) |
Role | Accountant |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Secretary Name | Stuart William Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 1995) |
Role | Accountant |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 1999) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2004) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | capitalxtra.co.uk |
---|---|
Telephone | 020 77666810 |
Telephone region | London |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Capital Xtra LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
30 September 1998 | Delivered on: 7 October 1998 Satisfied on: 7 June 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
5 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Clive Ronald Potterell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damiem Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damiem Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damiem Connole on 1 October 2009 (2 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
19 December 2008 | Appointment terminate, director and secretary richard denley john manning logged form (1 page) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
5 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (3 pages) |
21 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 July 2005 | Section 394 (2 pages) |
20 July 2005 | Section 394 (2 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (5 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (5 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
4 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
26 June 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
26 June 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 January 2002 | Return made up to 27/10/01; full list of members (7 pages) |
9 January 2002 | Return made up to 27/10/01; full list of members (7 pages) |
8 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
5 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 December 2000 | Return made up to 27/10/00; full list of members
|
21 December 2000 | Return made up to 27/10/00; full list of members
|
25 February 2000 | Return made up to 27/10/99; full list of members
|
25 February 2000 | Return made up to 27/10/99; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
20 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
20 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 November 1998 | Resolutions
|
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
11 November 1997 | Return made up to 27/10/97; no change of members (7 pages) |
11 November 1997 | Return made up to 27/10/97; no change of members (7 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
15 November 1996 | Return made up to 27/10/96; no change of members
|
15 November 1996 | Resolutions
|
15 November 1996 | Return made up to 27/10/96; no change of members
|
15 November 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
29 February 1996 | Return made up to 27/10/95; full list of members (6 pages) |
29 February 1996 | Return made up to 27/10/95; full list of members (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 36-44 alma street luton bedfordshire LU1 2PL (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 36-44 alma street luton bedfordshire LU1 2PL (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
27 October 1994 | Incorporation (18 pages) |
27 October 1994 | Incorporation (18 pages) |