Highgate
London
N6 6JB
Secretary Name | Mr Stuart Howard Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Millfield Lane Highgate London N6 6JB |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Director Name | Hugh Ian Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Eastington Hall Longdon Heath Upton Upon Severn Worcester WR8 0RJ |
Director Name | Alasdair John Simpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 2000) |
Role | Solicitor |
Correspondence Address | Addleshaw Goddard 100 Barbirolli Square Manchester Lancashire M2 3AB |
Director Name | Christopher Guy Lintott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Everley Farmhouse Iwerne Stepleton Everley Blandford Forum Dorset DT11 8PT |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Robert Adrian Oliver |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Twywell Kettering Northamptonshire NN14 3AH |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Niall Gordon Brock Lindsay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Flat 4 8 Edge Hill London SW19 4LP |
Director Name | Timothy Andrew Ayre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 14 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Anne Katharine Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2003) |
Role | Secretary |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Director Name | Ian Graham Garden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Ian Michael Mashiter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Branksome Close Norwich Norfolk NR4 6SP |
Director Name | Mr Martin John Reavley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatfolds Warnham Horsham West Sussex RH12 3SH |
Director Name | Mark Peter Witham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Keepers Cottage 2 Post Office Row, Weston Hitchin Hertfordshire SG4 7AU |
Director Name | Mr Perry Leslie Cash |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside 68a Redington Road London NW3 7RS |
Director Name | Mr Leigh Harvey Perl |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linnell Drive London NW11 7LL |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 14 January 2000) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | fairacreproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Fairacre Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 31 March 2006 Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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. Fully Satisfied |
---|---|
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 31 March 2006 Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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. Fully Satisfied |
14 January 2000 | Delivered on: 20 January 2000 Satisfied on: 13 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A debenture and guarantee Secured details: All monies due or to become due from the company to the chargee under or in connection with the debenture. Particulars: Freehold property k/a haymarket shopping centre leicester and the leasehold property k/a clocktower mall leicester t/n LT202207 and LT217901. 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. Fully Satisfied |
12 January 1999 | Delivered on: 20 January 1999 Satisfied on: 20 January 2000 Persons entitled: Depfa Deutsche Pfandbriefbank Aktiengesellschaft,as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company to each finance party (as defined) under each finance document (as defined). Particulars: (I) f/hold property known as haymarket centre,leicester; lt 202207; (ii) l/hold property known as the clocktower mall,haymarket centre,leicester; LT217901; (iii) l/hold property known as 1 and 3 haymarket and 2 and 4 humberstone gate,leicester; t/no lt 170131; see form 395 for full details. 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. Fully Satisfied |
26 May 1995 | Delivered on: 7 June 1995 Satisfied on: 15 December 1999 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties and the Subordinated Lenders (As Defined) Classification: Debenture Secured details: (A) all monies due or to become due from each obligor to each finance party under each of the finance documents; and (b) all monies due or to become due from any obligor to the subordinated lenders pursuant to the terms of the subordinated documents together with all ancillary liabilities (together the "secured liabilities"). 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 |
23 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 March 2018 | Notification of Fairacre Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 February 2017 | Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages) |
23 February 2017 | Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
23 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 September 2010 | Director's details changed for Stuart Howard Russell on 31 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Stuart Howard Russell on 31 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Stuart Howard Russell on 31 July 2010 (1 page) |
2 September 2010 | Secretary's details changed for Stuart Howard Russell on 31 July 2010 (1 page) |
25 August 2010 | Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 August 2010 | Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (9 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (9 pages) |
15 May 2009 | Appointment terminated director leigh perl (1 page) |
15 May 2009 | Appointment terminated director leigh perl (1 page) |
15 May 2009 | Appointment terminated director perry cash (1 page) |
15 May 2009 | Appointment terminated director perry cash (1 page) |
8 September 2008 | Return made up to 01/08/08; no change of members (7 pages) |
8 September 2008 | Return made up to 01/08/08; no change of members (7 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (12 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (12 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (12 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (12 pages) |
19 December 2007 | Section 394 (1 page) |
19 December 2007 | Section 394 (1 page) |
6 September 2007 | Return made up to 01/08/07; no change of members
|
6 September 2007 | Return made up to 01/08/07; no change of members
|
17 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
17 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | Full accounts made up to 31 January 2005 (12 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (12 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page) |
24 June 2005 | Company name changed leicester centre properties limi ted\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed leicester centre properties limi ted\certificate issued on 24/06/05 (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
4 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
4 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
29 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 1 February 2003 (16 pages) |
2 July 2003 | Full accounts made up to 1 February 2003 (16 pages) |
2 July 2003 | Full accounts made up to 1 February 2003 (16 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 66 chiltern street london W1U 4AE (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 66 chiltern street london W1U 4AE (2 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 January 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Auditor's resignation (2 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 2 February 2002 (14 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Full accounts made up to 2 February 2002 (14 pages) |
20 June 2002 | Full accounts made up to 2 February 2002 (14 pages) |
20 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (4 pages) |
19 June 2002 | New director appointed (4 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members
|
29 August 2001 | Return made up to 01/08/01; full list of members
|
13 June 2001 | Full accounts made up to 3 February 2001 (15 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (15 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (15 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (10 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (10 pages) |
30 May 2000 | Full accounts made up to 29 January 2000 (17 pages) |
30 May 2000 | Full accounts made up to 29 January 2000 (17 pages) |
23 March 2000 | Return made up to 22/12/99; full list of members (10 pages) |
23 March 2000 | Return made up to 22/12/99; full list of members (10 pages) |
18 February 2000 | Memorandum and Articles of Association (21 pages) |
18 February 2000 | Memorandum and Articles of Association (21 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (18 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (18 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
27 January 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Resolutions
|
20 January 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 January 2000 | Particulars of mortgage/charge (9 pages) |
20 January 2000 | Particulars of mortgage/charge (9 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Particulars of mortgage/charge (9 pages) |
20 January 1999 | Particulars of mortgage/charge (9 pages) |
19 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 22/12/98; full list of members (7 pages) |
21 September 1998 | Full accounts made up to 30 April 1998 (19 pages) |
21 September 1998 | Full accounts made up to 30 April 1998 (19 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 6 May 1997 (18 pages) |
6 October 1997 | Full accounts made up to 6 May 1997 (18 pages) |
6 October 1997 | Full accounts made up to 6 May 1997 (18 pages) |
3 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
3 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
21 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
28 November 1996 | New director appointed (5 pages) |
28 November 1996 | New director appointed (5 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
7 June 1995 | Particulars of mortgage/charge (9 pages) |
7 June 1995 | Particulars of mortgage/charge (9 pages) |
28 February 1995 | Company name changed penkmead LIMITED\certificate issued on 01/03/95 (2 pages) |
28 February 1995 | Company name changed penkmead LIMITED\certificate issued on 01/03/95 (2 pages) |
13 February 1995 | Resolutions
|
13 February 1995 | Resolutions
|
22 December 1994 | Incorporation (15 pages) |
22 December 1994 | Incorporation (15 pages) |