St Peter Port
Guernsey
GY1 1WW
Director Name | IAG Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2012(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2018) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2012(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2018) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey GY1 1WW |
Director Name | Martin Lawrence Fay |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Crofton Cliff Crofton Avenue Lee On The Solent Hampshire PO13 9NJ |
Director Name | Linda Diane Isabel Fay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Crofton Cliff Crofton Avenue Lee On The Solent Hampshire PO13 9NJ |
Secretary Name | Martin Lawrence Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Crofton Cliff Crofton Avenue Lee On The Solent Hampshire PO13 9NJ |
Director Name | Mr Clive Franklin Eminson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Stratton Hall Lane Levington Ipswich Suffolk IP10 0LH |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Alistair Keith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2006) |
Role | Chartered Builder |
Correspondence Address | Wildacre South Munstead Lane Godalming Surrey GU8 4AG |
Secretary Name | Ms Clare Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Nigel Anthony Bennett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Pfi Director |
Country of Residence | England |
Correspondence Address | 7 Courtneidge Close Stewkley Bedfordshire LU7 0EL |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr Ian James Tasker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ravensbourne Avenue Bromley Kent BR2 0BP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Timothy Hartshorn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2007) |
Role | Consultant |
Correspondence Address | 5 Freston Road London N3 1UP |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2010) |
Role | Commercial Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(17 years after company formation) |
Appointment Duration | 6 months (resigned 20 July 2012) |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Primary Medical Property Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 January 2000 | Delivered on: 27 January 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: 49 portsmouth rd woolston southampton, land and buildings on the south east side of beaulieu rd dibden purlieu southampton and briar cottage beaulieu rd dibden together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
---|---|
20 December 1999 | Delivered on: 30 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from primary medical properties investments limited and any company from time to time which is a holding company or subsidiary of primary medical properties investments limited on any account whatsoever and in any manner whatsoever to the general practice finance corporation limited under the provisions of the deed of legal charge dated 20TH december 1999. Particulars: All rights titles and interests and whether present or future of the compny the occupational leases in respect of the property at 49 portsmouth road woolston southampton and at beaulieu road dibden purlieu southampton. All sums due by way of insurance rent. See the mortgage charge document for full details. Outstanding |
20 December 1999 | Delivered on: 30 December 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £2,304,457.00 owed by primary medical investments limited together with interest thereon pursuant to the provisions of the legal charge and all monies laid out by the general practice finance corporation limited under any of the provisions of the legal charge. Particulars: F/H property k/a 49 portsmouth road woolston southampton together with fixtures and fittings and equipment and all f/h property at beaulieu road dibden purlieu southampton. Floating charge all undertakings property assets and rights present and future. Outstanding |
24 September 1998 | Delivered on: 5 October 1998 Satisfied on: 22 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 portsmouth road woolston southampton hampshire t/no;-HP469177. Fully Satisfied |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2018 | Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
15 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
9 August 2012 | Appointment of Mr Mark Woodall as a director (3 pages) |
9 August 2012 | Appointment of Iag Limited as a director (3 pages) |
9 August 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Andrew Livingston as a director (2 pages) |
9 August 2012 | Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Clare Sheridan as a secretary (1 page) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
19 January 2012 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Clare Sheridan as a secretary (1 page) |
19 January 2012 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
19 January 2012 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
13 May 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
6 April 2010 | Appointment of Mr Andrew James Livingston as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Dixon as a director (1 page) |
6 April 2010 | Termination of appointment of Robert Styles as a director (1 page) |
10 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (17 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (17 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
6 August 2009 | Director's change of particulars / richard dixon / 21/07/2008 (1 page) |
30 June 2009 | Director appointed robert james styles logged form (4 pages) |
30 June 2009 | Director appointed robert james styles logged form (4 pages) |
25 June 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 June 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 June 2009 | Director appointed robert james styles (4 pages) |
23 June 2009 | Director appointed robert james styles (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Director appointed ernest stephen battey (2 pages) |
21 August 2008 | Director appointed richard john dixon (1 page) |
21 August 2008 | Director appointed richard john dixon (1 page) |
20 August 2008 | Appointment terminated director john bishop (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
20 August 2008 | Appointment terminated director nigel bennett (1 page) |
20 August 2008 | Appointment terminated director ian tasker (1 page) |
20 August 2008 | Appointment terminated director john bishop (1 page) |
23 June 2008 | Return made up to 11/01/08; full list of members (4 pages) |
23 June 2008 | Return made up to 11/01/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 11/01/07; full list of members (8 pages) |
27 March 2007 | Return made up to 11/01/07; full list of members (8 pages) |
26 March 2007 | New director appointed (3 pages) |
26 March 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (5 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | New director appointed (5 pages) |
10 April 2006 | New director appointed (4 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (4 pages) |
3 March 2006 | Return made up to 11/01/06; full list of members
|
3 March 2006 | Return made up to 11/01/06; full list of members
|
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 April 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 March 2004 | Return made up to 11/01/04; full list of members
|
25 March 2004 | Return made up to 11/01/04; full list of members
|
15 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 11/01/02; full list of members (7 pages) |
3 April 2002 | Return made up to 11/01/02; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 February 2001 | Return made up to 11/01/01; full list of members
|
1 February 2001 | Return made up to 11/01/01; full list of members
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 11/01/00; full list of members
|
15 February 2000 | Return made up to 11/01/00; full list of members
|
27 January 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New director appointed (10 pages) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (10 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 209 west street fareham hampshire PO16 0EN (1 page) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 209 west street fareham hampshire PO16 0EN (1 page) |
6 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
7 December 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 September 1997 | Location of register of members (1 page) |
22 September 1997 | Location of register of directors' interests (1 page) |
22 September 1997 | Location of register of directors' interests (1 page) |
22 September 1997 | Location of register of members (1 page) |
10 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 March 1996 | Location of register of members (1 page) |
15 March 1996 | Location of register of directors' interests (1 page) |
15 March 1996 | Location of register of directors' interests (1 page) |
15 March 1996 | Location of register of members (1 page) |
29 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
12 May 1995 | Accounting reference date notified as 31/12 (1 page) |
12 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 April 1995 | Location of register of members (1 page) |
11 April 1995 | Location of register of directors' interests (1 page) |
11 April 1995 | Location of register of directors' interests (1 page) |
11 April 1995 | Location of register of members (1 page) |
15 February 1995 | Company name changed beria LIMITED\certificate issued on 16/02/95 (2 pages) |
15 February 1995 | Company name changed beria LIMITED\certificate issued on 16/02/95 (2 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1995 | Director resigned;new director appointed (2 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Director resigned;new director appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1995 | Incorporation (15 pages) |
11 January 1995 | Incorporation (15 pages) |