Epsom
Surrey
KT18 5FL
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 February 2024) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5FL |
Director Name | Mr Erik Mkhitaryan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Elsa Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2001) |
Role | Secretary |
Correspondence Address | 17 Inchmery Road Catford London SE6 2NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 August 2019) |
Correspondence Address | 69/85 Tabernacle Street London EC2A 4RR |
Telephone | 020 87490833 |
---|---|
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | First Quantum International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £588,015 |
Cash | £275,338 |
Current Liabilities | £276,921 |
Latest Accounts | 24 October 2023 (6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 October |
10 June 1997 | Delivered on: 14 June 1997 Satisfied on: 20 August 1998 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: Prebend studios chiswick london freehold. 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 |
---|---|
13 September 1996 | Delivered on: 21 September 1996 Satisfied on: 20 August 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 4 markham place l/b of kensington & chelsea t/no BGL1904 and A. 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 |
13 September 1996 | Delivered on: 21 September 1996 Satisfied on: 22 January 2002 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. 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 |
24 May 1996 | Delivered on: 25 May 1996 Satisfied on: 21 August 1997 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: 3-5 wellington close london W1 with the benefits of all rights licences guarantees rent deposit 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 all rental and other money payable all other paymens whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
21 May 1996 | Delivered on: 24 May 1996 Satisfied on: 14 March 1997 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: F/H property k/a 17 craven hill mews london W2 and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
6 October 1995 | Delivered on: 20 October 1995 Satisfied on: 19 March 1997 Persons entitled: Midland 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: F/H property k/as the bolton public house 81 duke road london. 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 |
2 August 1995 | Delivered on: 21 August 1995 Satisfied on: 14 March 1997 Persons entitled: Midland 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: F/H-property as 1A inverness terrace london. 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 |
14 December 1998 | Delivered on: 15 December 1998 Satisfied on: 5 December 2002 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: F/H 3 swanscombe road london W11. 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 |
26 July 1995 | Delivered on: 2 August 1995 Satisfied on: 23 April 2010 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 |
15 July 1996 | Delivered on: 19 July 1996 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: F/H property k/a holland park hotel 6 ladbroke terrace london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
28 April 2010 | Delivered on: 4 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 the cottage beer & wine house 21 cole hill lane fulham, t/no.NGL477732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
30 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re first quantum property developments limited and numbered 01001609 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
26 February 2010 | Delivered on: 2 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
8 April 2003 | Delivered on: 11 April 2003 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: F/H property central kitchen craven gardens wimbledon. 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. Outstanding |
15 January 1998 | Delivered on: 31 January 1998 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: 90A the broadway wimbledon london SW19 (freehold).. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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: The f/h property k/a land at the rear of 373 acton lane london. 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. Outstanding |
29 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
24 December 2019 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 24 December 2019 (1 page) |
23 December 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 23 December 2019 (1 page) |
22 November 2019 | Secretary's details changed (1 page) |
19 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
18 November 2019 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
28 October 2019 | Termination of appointment of Erik Mkhitaryan as a director on 1 July 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Frank Horatio Tett as a director on 1 April 2019 (2 pages) |
5 August 2019 | Appointment of Mr Maxilian Mkhitarian as a director on 1 April 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Erik Mhitarian on 1 January 2018 (2 pages) |
2 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Compendium Secretaries Limited on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Compendium Secretaries Limited on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
9 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
13 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
28 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (5 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (5 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (3 pages) |
9 April 2001 | New secretary appointed (3 pages) |
9 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Return made up to 23/01/01; no change of members (4 pages) |
25 January 2001 | Return made up to 23/01/01; no change of members (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: c/o spiro tett and co stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: c/o spiro tett and co stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (7 pages) |
21 September 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Ad 17/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
31 March 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Ad 17/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
24 March 1995 | Memorandum and Articles of Association (18 pages) |
24 March 1995 | Memorandum and Articles of Association (18 pages) |
22 March 1995 | £ nc 1000/10000 17/02/95 (1 page) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | £ nc 1000/10000 17/02/95 (1 page) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
3 March 1995 | Company name changed speed 4771 LIMITED\certificate issued on 06/03/95 (2 pages) |
3 March 1995 | Company name changed speed 4771 LIMITED\certificate issued on 06/03/95 (2 pages) |
23 January 1995 | Incorporation (19 pages) |
23 January 1995 | Incorporation (19 pages) |