London
W1G 0PW
Director Name | Monty Braham Gershon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathgate Place 75-83 Agincourt Road London NW3 2NT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jonathan Elman Avery-Gee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane House 11 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Mr John Raymond Starkey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 1996) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Mill House Withnell Fold Chorley Lancashire PR6 8AR |
Director Name | Mr Alfred Walter Burroughs |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | White Pines Greaves Road Wilmslow Cheshire SK9 5NJ |
Secretary Name | Mr Alfred Walter Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | White Pines Greaves Road Wilmslow Cheshire SK9 5NJ |
Director Name | Nigel Alfred Burroughs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 1997) |
Role | Barrister |
Correspondence Address | 106 Barons Keep Gliddon Road West Kensington London W14 9AX |
Secretary Name | Nigel Alfred Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 1997) |
Role | Barrister |
Correspondence Address | 106 Barons Keep Gliddon Road West Kensington London W14 9AX |
Director Name | Mr Jonathan Joseph Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 New Hall Road Salford Lancashire M7 4HS |
Director Name | Steven Howard Fruhman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1996) |
Role | Solicitor |
Correspondence Address | 40 King St West Manchester M3 2WY |
Secretary Name | Steven Howard Fruhman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1996) |
Role | Solicitor |
Correspondence Address | 40 King St West Manchester M3 2WY |
Director Name | Samuel Leon Dwek |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | Flat 1 55 Portland Place London W1B 1QL |
Secretary Name | Freda Dwek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Apartment 10 Stonehouse 9 Weymouth Street London W1N 3FF |
Secretary Name | Monty Braham Gershon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 November 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Smoothfield Farm Winkfield Lane Winkfield Berks SL4 4QU |
Secretary Name | Mrs Emily Rosanna Slupek |
---|---|
Status | Resigned |
Appointed | 12 November 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | The Director Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 01 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1997) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1997) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Website | spangroup.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2k at £1 | Span Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,237,456 |
Cash | £5,302 |
Current Liabilities | £112,905 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
13 February 2006 | Delivered on: 17 February 2006 Persons entitled: Nationwide Building Society 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: Floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
---|---|
13 February 2006 | Delivered on: 17 February 2006 Persons entitled: Nationwide Building Society Classification: Legal charge 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: F/H land and buildings on the south-east side of peel lane collyhurst l/h property k/a land on the south west side of peel lane and land on the north east side of peel lane t/n GM504172 and t/n GM504467. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 February 2006 | Delivered on: 17 February 2006 Persons entitled: Nationwide Building Society Classification: Legal charge 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: Part of chatcham buildings chester street cholton on medlock manchester t/n GM312690. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 December 1998 | Delivered on: 31 December 1998 Satisfied on: 20 October 2004 Persons entitled: Midland 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: Parts of the ground and first floor at chatham buildings chester street manchester. 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 |
7 October 1998 | Delivered on: 9 October 1998 Satisfied on: 25 January 2006 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
23 April 1996 | Delivered on: 27 April 1996 Satisfied on: 25 January 2006 Persons entitled: Midland 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: Warehouse & offices premises peel lane off north street cheetham hill manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 April 1996 | Delivered on: 24 April 1996 Satisfied on: 25 January 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 August 2017 | Satisfaction of charge 5 in full (4 pages) |
31 August 2017 | Satisfaction of charge 5 in full (4 pages) |
18 July 2017 | Satisfaction of charge 7 in full (4 pages) |
18 July 2017 | Satisfaction of charge 7 in full (4 pages) |
18 July 2017 | Satisfaction of charge 6 in full (4 pages) |
18 July 2017 | Satisfaction of charge 6 in full (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 August 2016 | Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page) |
16 August 2016 | Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages) |
22 November 2013 | Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages) |
22 November 2013 | Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Monty Gershon as a secretary (1 page) |
22 November 2013 | Termination of appointment of Monty Gershon as a secretary (1 page) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
20 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 May 2008 | Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
24 January 2005 | Return made up to 23/01/05; full list of members
|
24 January 2005 | Return made up to 23/01/05; full list of members
|
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Auditor's resignation (2 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
23 January 2004 | Return made up to 23/01/04; full list of members
|
23 January 2004 | Return made up to 23/01/04; full list of members
|
1 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
21 February 2003 | Return made up to 23/01/03; full list of members
|
21 February 2003 | Return made up to 23/01/03; full list of members
|
20 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 March 2002 | Return made up to 23/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 23/01/02; full list of members (7 pages) |
15 March 2001 | Return made up to 23/01/01; full list of members
|
15 March 2001 | Return made up to 23/01/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 December 2000 | Return made up to 23/01/00; full list of members (6 pages) |
28 December 2000 | Return made up to 23/01/00; full list of members (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Ad 03/08/99--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | £ nc 1000/10000 23/07/99 (1 page) |
19 August 1999 | Ad 03/08/99--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
19 August 1999 | £ nc 1000/10000 23/07/99 (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
21 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 23/01/98; full list of members (5 pages) |
7 May 1998 | Return made up to 23/01/98; full list of members (5 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 June 1997 | Return made up to 23/01/97; full list of members (8 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Ad 06/06/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Ad 06/06/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
11 June 1997 | Return made up to 23/01/97; full list of members (8 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
16 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
24 February 1995 | Company name changed bromptonview LIMITED\certificate issued on 27/02/95 (2 pages) |
24 February 1995 | Company name changed bromptonview LIMITED\certificate issued on 27/02/95 (2 pages) |
14 February 1995 | Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 1995 | Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 1995 | Incorporation (17 pages) |
23 January 1995 | Incorporation (17 pages) |