London
SE1 0EN
Secretary Name | Anne Caspi |
---|---|
Status | Current |
Appointed | 28 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 25d Copperfield Street London SE1 0EN |
Director Name | Mr Christopher Ogden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Sean Barton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Abbas Mahmud Jafferali Karim |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Sandra Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Orchard Grove Ditton Aylesford Kent ME20 6BY |
Director Name | Richard Michael Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 1998) |
Role | Solicitor |
Correspondence Address | 19 Egerton Gardens Ealing London W13 8HG |
Director Name | Richard Michael Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cowslip Close Royston Hertfordshire SG8 9TJ |
Secretary Name | Christopher John Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 81b Cecil Road Enfield Middlesex EN2 6TJ |
Secretary Name | Mary Elizabeth Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Fullers Road South Woodford London E18 2QA |
Director Name | Mr Christopher Ogden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2012) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b 15-16 Rushworth Street Blackfriars London SE1 0RB |
Director Name | Mr Roy Woodward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25d Copperfield Street London SE1 0EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sandrair.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
40k at £1 | Mr Michael Ogden 100.00% Ordinary |
---|---|
1 at £1 | Ms Sandra Ogden 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,785 |
Cash | £19,472 |
Current Liabilities | £1,512,922 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
13 May 2015 | Delivered on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 September 2011 | Delivered on: 7 September 2011 Satisfied on: 10 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 May 2010 | Delivered on: 19 May 2010 Satisfied on: 19 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from abingdon freight forwarding agency limited to the chargee on any account whatsoever. Particulars: Ground floor premises the anchor brewhouse shad thames london t/n TGL45013 see image for full details. Fully Satisfied |
26 September 2002 | Delivered on: 27 September 2002 Satisfied on: 24 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the anchor brewhouse shad thames southwark london t/no: TGL45013. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 August 2002 | Delivered on: 17 August 2002 Satisfied on: 24 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1996 | Delivered on: 5 December 1996 Satisfied on: 11 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a unit 3 anchor brewhouse 50 shad thames london borough of southwark t/n TGL45013 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
3 July 2023 | Director's details changed for Mr Abbas Mahmud Jafferali Karim on 3 July 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
5 January 2023 | Change of details for Mr Michael Ogden as a person with significant control on 1 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Mr Michael Ogden on 1 January 2023 (2 pages) |
5 January 2023 | Secretary's details changed for Anne Caspi on 5 January 2023 (1 page) |
4 May 2022 | Appointment of Mr Abbas Mahmud Jafferali Karim as a director on 1 April 2022 (2 pages) |
4 May 2022 | Appointment of Mr Sean Barton as a director on 1 April 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Michael Ogden on 7 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 7 April 2022 (1 page) |
2 February 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Roy Woodward as a director on 26 November 2021 (1 page) |
9 December 2021 | Appointment of Mr Christopher Ogden as a director on 1 October 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
23 February 2018 | Notification of Michael Ogden as a person with significant control on 30 January 2017 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 June 2016 | Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages) |
17 June 2016 | Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages) |
17 June 2016 | Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
18 May 2015 | Registration of charge 030076220007, created on 13 May 2015 (27 pages) |
18 May 2015 | Registration of charge 030076220007, created on 13 May 2015 (27 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 June 2014 | Director's details changed for Michael Ogden on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Michael Ogden on 25 June 2014 (2 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
21 March 2014 | Amended accounts made up to 31 January 2013 (9 pages) |
21 March 2014 | Amended accounts made up to 31 January 2013 (9 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
6 November 2013 | Registration of charge 030076220006 (29 pages) |
6 November 2013 | Registration of charge 030076220006 (29 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 October 2013 | Appointment of Mr Roy Woodward as a director (2 pages) |
23 October 2013 | Appointment of Mr Roy Woodward as a director (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2012 | Termination of appointment of Christopher Ogden as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Ogden as a director (1 page) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 December 2010 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 22 December 2010 (1 page) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
21 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
21 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Michael Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anne Caspi on 13 October 2009 (1 page) |
21 October 2009 | Director's details changed for Michael Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anne Caspi on 13 October 2009 (1 page) |
21 October 2009 | Director's details changed for Christopher Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Ogden on 13 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated secretary mary imber (1 page) |
4 December 2008 | Secretary appointed anne caspi (1 page) |
4 December 2008 | Appointment terminated secretary mary imber (1 page) |
4 December 2008 | Secretary appointed anne caspi (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 1B, 15-16 rushworth street, blackfriars, london, SE1 0RB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 1B, 15-16 rushworth street, blackfriars, london, SE1 0RB (1 page) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 66 wigmore street, london, W1U 2SB (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 66 wigmore street, london, W1U 2SB (1 page) |
11 June 2007 | Accounts made up to 31 January 2006 (23 pages) |
11 June 2007 | Accounts made up to 31 January 2006 (23 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street, london, SE1 0RB (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street, london, SE1 0RB (1 page) |
2 August 2006 | Accounts made up to 31 January 2005 (21 pages) |
2 August 2006 | Accounts made up to 31 January 2005 (21 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
4 February 2005 | Accounts made up to 31 January 2004 (23 pages) |
4 February 2005 | Accounts made up to 31 January 2004 (23 pages) |
27 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Accounts made up to 31 January 2003 (20 pages) |
26 March 2004 | Accounts made up to 31 January 2003 (20 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (5 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (5 pages) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
30 January 2003 | Accounts made up to 31 January 2002 (14 pages) |
30 January 2003 | Accounts made up to 31 January 2002 (14 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Accounts made up to 31 January 2000 (16 pages) |
29 March 2002 | Accounts made up to 31 January 2001 (16 pages) |
29 March 2002 | Accounts made up to 31 January 2000 (16 pages) |
29 March 2002 | Accounts made up to 31 January 2001 (16 pages) |
21 February 2002 | Return made up to 09/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 09/01/02; full list of members (5 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 126 cornwall road, london, SE1 8TQ (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 126 cornwall road, london, SE1 8TQ (1 page) |
23 February 2001 | Return made up to 09/01/01; full list of members (5 pages) |
23 February 2001 | Return made up to 09/01/01; full list of members (5 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
22 November 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
22 November 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
17 April 1999 | Return made up to 09/01/99; full list of members (6 pages) |
17 April 1999 | Return made up to 09/01/99; full list of members (6 pages) |
24 January 1999 | Accounts made up to 31 January 1998 (13 pages) |
24 January 1999 | Accounts made up to 31 January 1998 (13 pages) |
26 July 1998 | Accounts made up to 31 January 1997 (12 pages) |
26 July 1998 | Accounts made up to 31 January 1997 (12 pages) |
21 January 1998 | Return made up to 09/01/98; full list of members
|
21 January 1998 | Return made up to 09/01/98; full list of members
|
30 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 48 portland place, london, W1N 4AJ (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 48 portland place, london, W1N 4AJ (1 page) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Accounts made up to 31 January 1996 (10 pages) |
28 November 1996 | Accounts made up to 31 January 1996 (10 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 09/01/96; full list of members (7 pages) |
8 May 1996 | Return made up to 09/01/96; full list of members (7 pages) |
27 June 1995 | Ad 10/01/95--------- £ si 39998@1 (4 pages) |
27 June 1995 | Particulars of contract relating to shares (4 pages) |
27 June 1995 | Particulars of contract relating to shares (4 pages) |
27 June 1995 | Ad 10/01/95--------- £ si 39998@1 (4 pages) |
6 June 1995 | Ad 10/01/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages) |
6 June 1995 | Ad 10/01/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages) |
9 January 1995 | Incorporation (15 pages) |
9 January 1995 | Incorporation (15 pages) |