London
EC3N 1AG
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Closed |
Appointed | 20 April 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Richard Charles William Newbery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Mr Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr Michael Thomas Womack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | David John Bishop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Flat 3b Ratcliffe Wharf 18-22 Narrow Street London E14 8DQ |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Henson Grove Timperley Altrincham Cheshire WA15 7QA |
Secretary Name | Mr Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Mr Peter William Harley Saxton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ducklake House Springhead Ashwell Baldock Herts SG7 5LL |
Secretary Name | Mr Peter William Harley Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ducklake House Springhead Ashwell Baldock Herts SG7 5LL |
Director Name | Mr Gary Sones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfischer House Meadow Lane Denford Northamptonshire NN14 4EH |
Director Name | Peter Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Secretary Name | Peter Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Director Name | John Ireland Anderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 15 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Director Name | Mr Paul Robert Duffy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Orchard Way Lower Cambourne Cambridge CB23 6BN |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Christopher Hogg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Inglenook 46 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Duncan Robert Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House The Green Colne Engaine Colchester Essex CO6 2EZ |
Director Name | Mr David Stones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 3 Tapwoods Colchester Essex CO3 3TJ |
Director Name | Mr Michael Bird |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Rise St Ives Huntingdon Cambridgeshire PE27 6SP |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Darren Richard Leslie Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfields Nackington Road Canterbury Kent CT4 7AY |
Director Name | Mr Christopher Nigel Bock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minnickfold Cottage Anstie Lane, Coldharbour Dorking Surrey RH5 4LP |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tangmere Grove Kingston Surrey KT2 5GT |
Director Name | Graham Kevin Kingston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 21 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Propencity Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 September 2012 | Delivered on: 24 September 2012 Satisfied on: 28 January 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) 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. See the mortgage charge document for full details. Fully Satisfied |
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 March 1995 | Delivered on: 29 March 1995 Satisfied on: 12 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 030113170006 in full (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
28 January 2015 | Satisfaction of charge 5 in full (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (8 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
25 February 2014 | Registration of charge 030113170006 (14 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Register inspection address has been changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
20 January 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom on 20 January 2014 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Register(s) moved to registered office address (1 page) |
8 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
20 January 2011 | Registered office address changed from Hemingford House Glebe Road Huntingdon Cambridgeshire PE18 7DX on 20 January 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Resolutions
|
30 June 2010 | Solvency statement dated 29/06/10 (1 page) |
30 June 2010 | Statement by directors (1 page) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
8 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Samuel David Lawther on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 17 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 July 2008 | Appointment terminated director darren hill (1 page) |
7 July 2008 | Appointment terminated director michael bird (1 page) |
7 July 2008 | Appointment terminated director colin forrest (1 page) |
7 July 2008 | Appointment terminated director graham kingston (1 page) |
7 July 2008 | Appointment terminated director christopher bock (1 page) |
1 July 2008 | Company name changed isg retail and leisure LIMITED\certificate issued on 01/07/08 (2 pages) |
12 June 2008 | Director's change of particulars / darren hill / 08/04/2008 (1 page) |
13 May 2008 | Director appointed graham kevin kingston (3 pages) |
9 May 2008 | Appointment terminated director james parker (1 page) |
18 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | New director appointed (2 pages) |
12 October 2007 | Company name changed isg retail LIMITED\certificate issued on 12/10/07 (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o interior services group PLC aldgate house 33 aldgate high street london EC3N 1AG (1 page) |
4 June 2007 | New director appointed (2 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
21 May 2007 | New director appointed (3 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director resigned (1 page) |
27 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New director appointed (3 pages) |
22 March 2007 | Company name changed hemingford park LIMITED\certificate issued on 22/03/07 (3 pages) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: hemingford house glebe road huntingdon cambridgeshire PE29 7DN (1 page) |
3 July 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
5 January 2006 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 March 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
11 January 2005 | Director resigned (1 page) |
18 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
6 January 2004 | Director resigned (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 3 January 2003 (13 pages) |
6 May 2003 | Full accounts made up to 3 January 2003 (13 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
13 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 18/01/03; change of members
|
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Director resigned (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 18/01/02; no change of members (7 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
19 April 2001 | Return made up to 18/01/01; full list of members
|
19 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
20 April 2000 | Return made up to 18/01/00; full list of members
|
8 December 1999 | Director resigned (2 pages) |
29 March 1999 | Full group accounts made up to 6 January 1999 (27 pages) |
29 March 1999 | Full group accounts made up to 6 January 1999 (27 pages) |
15 February 1999 | Return made up to 18/01/99; no change of members
|
12 February 1999 | New director appointed (2 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 18/01/98; full list of members (13 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
24 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Director's particulars changed (1 page) |
29 May 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Ad 05/03/96--------- £ si 1@1=1 £ ic 83010/83011 (2 pages) |
29 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
23 January 1996 | New director appointed (2 pages) |
14 September 1995 | Company name changed tayvin 15 LIMITED\certificate issued on 15/09/95 (4 pages) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
29 March 1995 | Particulars of mortgage/charge (16 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Ad 10/02/95--------- £ si 35044@1=35044 £ si [email protected]=1500 £ ic 2/36546 (2 pages) |
27 February 1995 | Nc inc already adjusted 10/02/95 (1 page) |
27 February 1995 | Memorandum and Articles of Association (16 pages) |
18 January 1995 | Incorporation (25 pages) |