Finchley
London
N3 3LF
Secretary Name | Mr Hugh Courtenay |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Egon Hebovija |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Wendy Eve Courtenay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Executive |
Correspondence Address | Quayside House Standard Quay Abbey Street Faversham Kent ME13 7BS |
Secretary Name | David Arthur Luckhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Castle Avenue Broadstairs Kent CT10 1EG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ian Gerald Jack Sapsford |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 69 Mongeham Road Deal Kent CT14 9PD |
Director Name | Mr Jeremy James Hewlett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Farm Oast Seed Road Newnham Sittingbourne Kent ME9 0NA |
Director Name | Mr Mark Simon Champion |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(17 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2012) |
Role | Accountant |
Country of Residence | The Granary Spendiff Cooling Rochester Kent Me |
Correspondence Address | Quayside House Standard Quay Faversham Kent ME13 7BS |
Director Name | Mr Mark Christopher Courtenay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Standard Quay Faversham Kent ME13 7BS |
Website | privatejetcharter.com |
---|---|
Telephone | 020 88978979 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
46.6k at £1 | Hugh Courtenay 68.76% Ordinary |
---|---|
3.5k at £1 | Wendy Eve Courtenay 5.10% Ordinary |
17.7k at £1 | Trustees Of International Air Charter PLC Funded Unapproved Retirement 26.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,094,257 |
Gross Profit | £980,482 |
Net Worth | £382,903 |
Cash | £54,643 |
Current Liabilities | £1,403,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
23 November 2005 | Delivered on: 25 November 2005 Persons entitled: Quayside Properties (Faversham) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit fund. Outstanding |
---|---|
17 October 2003 | Delivered on: 18 October 2003 Persons entitled: Quayside Properties (Faversham) Limited Classification: Rent deposit deed Secured details: £2,350 due or to become due from the company to the chargee. Particulars: The balance standing from time to time of account no. 10091122 at royal bank of scotland PLC, rose lane, canterbury, kent. Outstanding |
22 October 2002 | Delivered on: 23 October 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 3 June 2010 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: The freehold property known as 12 market hill cowes title number IW20317. 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 |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 3 June 2010 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: The freehold property known as 16 leighwood avenue leigh-on-sea title number EX164354. 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 |
17 May 2001 | Delivered on: 23 May 2001 Satisfied on: 3 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 12 market hill cowes isle of wight; iw 20317. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 February 2000 | Delivered on: 3 March 2000 Satisfied on: 3 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 leighwood avenue leigh-on-sea essex title number EX164354. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 April 1998 | Delivered on: 13 May 1998 Satisfied on: 3 June 2010 Persons entitled: National Westminster Bank 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. Fully Satisfied |
26 March 1998 | Delivered on: 2 April 1998 Satisfied on: 11 June 1998 Persons entitled: Lloyds 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 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 |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 February 2023 | Change of details for Mr Hugh Courtenay as a person with significant control on 29 January 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Mr Hugh Courtenay on 29 January 2023 (2 pages) |
4 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 March 2022 | Appointment of Mr Egon Hebovija as a director on 7 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
3 March 2022 | Secretary's details changed for Mr Hugh Courtenay on 3 March 2022 (1 page) |
3 March 2022 | Director's details changed for Mr Hugh Courtenay on 3 March 2022 (2 pages) |
25 June 2021 | Statement of capital following an allotment of shares on 13 May 2021
|
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 September 2020 | Second filing of Confirmation Statement dated 25 January 2019 (6 pages) |
26 September 2020 | Second filing of Confirmation Statement dated 25 January 2020 (6 pages) |
7 September 2020 | Director's details changed for Mr Hugh Courtenay on 1 March 2020 (2 pages) |
7 September 2020 | Change of details for Mr Hugh Courtenay as a person with significant control on 1 March 2020 (2 pages) |
7 September 2020 | Change of details for Mr Hugh Courtenay as a person with significant control on 1 March 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 March 2020 | Confirmation statement made on 25 January 2020 with no updates
|
17 December 2019 | Change of details for Mr Hugh Courtenay as a person with significant control on 15 February 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Hugh Courtenay on 15 February 2019 (2 pages) |
17 December 2019 | Secretary's details changed for Mr Hugh Courtenay on 15 February 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 January 2019 | 25/01/19 Statement of Capital gbp 67700
|
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Termination of appointment of Mark Christopher Courtenay as a director on 8 August 2018 (1 page) |
9 July 2018 | Satisfaction of charge 8 in full (1 page) |
9 July 2018 | Satisfaction of charge 9 in full (1 page) |
13 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 October 2017 | Termination of appointment of Wendy Eve Courtenay as a director on 10 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Wendy Eve Courtenay as a director on 10 October 2017 (1 page) |
3 May 2017 | Second filing of the annual return made up to 24 January 2016 (19 pages) |
3 May 2017 | Second filing of the annual return made up to 24 January 2016 (19 pages) |
6 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 November 2016 | Re-registration from a public company to a private limited company (2 pages) |
28 November 2016 | Re-registration of Memorandum and Articles (23 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
28 November 2016 | Re-registration from a public company to a private limited company
|
28 November 2016 | Statement of company's objects (2 pages) |
28 November 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2016 | Statement of company's objects (2 pages) |
17 August 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
17 August 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2016 (18 pages) |
14 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2016 (18 pages) |
31 March 2016 | Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Hugh Courtenay on 2 January 2016 (1 page) |
31 March 2016 | Secretary's details changed for Mr Hugh Courtenay on 2 January 2016 (1 page) |
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 May 2013 | Appointment of Mr Mark Christopher Courtenay as a director (2 pages) |
21 May 2013 | Appointment of Mr Mark Christopher Courtenay as a director (2 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Termination of appointment of Mark Champion as a director (1 page) |
8 November 2012 | Termination of appointment of Mark Champion as a director (1 page) |
15 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 April 2012 | Appointment of Mr Mark Simon Champion as a director (3 pages) |
20 April 2012 | Appointment of Mr Mark Simon Champion as a director (3 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Company name changed international air charter PLC\certificate issued on 22/07/10
|
22 July 2010 | Company name changed international air charter PLC\certificate issued on 22/07/10
|
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from, quayside house, standard quay, faversham, kent, ME13 7BS (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from quayside house standard quay faversham kent ME13 7BS (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from, quayside house, standard quay, faversham, kent, ME13 7BS (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 April 2008 | Appointment terminated director jeremy hewlett (1 page) |
23 April 2008 | Appointment terminated director jeremy hewlett (1 page) |
18 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 August 2007 | Return made up to 24/01/07; full list of members (3 pages) |
23 August 2007 | Return made up to 24/01/07; full list of members (3 pages) |
5 July 2007 | Accounts made up to 31 December 2006 (18 pages) |
5 July 2007 | Accounts made up to 31 December 2006 (18 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
26 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
26 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
16 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
6 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members
|
8 February 2005 | Return made up to 24/01/05; full list of members
|
27 October 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 August 2004 | Accounts made up to 31 August 2003 (19 pages) |
20 August 2004 | Accounts made up to 31 August 2003 (19 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: dundee house, 23-26 albion place, ramsgate, kent CT11 8HQ (1 page) |
14 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: dundee house 23-26 albion place ramsgate kent CT11 8HQ (1 page) |
14 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 24/01/03; full list of members
|
30 June 2003 | Return made up to 24/01/03; full list of members
|
5 April 2003 | Accounts made up to 31 August 2002 (21 pages) |
5 April 2003 | Accounts made up to 31 August 2002 (21 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Accounts made up to 31 August 2001 (18 pages) |
4 April 2002 | Accounts made up to 31 August 2001 (18 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Accounts made up to 31 August 2000 (16 pages) |
27 March 2001 | Accounts made up to 31 August 2000 (16 pages) |
21 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
21 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 25 new street square london EC4A 3LN (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 25 new street square, london, EC4A 3LN (1 page) |
16 May 2000 | Accounts made up to 31 August 1999 (14 pages) |
16 May 2000 | Accounts made up to 31 August 1999 (14 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
12 April 1999 | Amended full accounts made up to 31 August 1998 (15 pages) |
12 April 1999 | Amended full accounts made up to 31 August 1998 (15 pages) |
2 April 1999 | Accounts made up to 31 August 1998 (14 pages) |
2 April 1999 | Accounts made up to 31 August 1998 (14 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1998 | Ad 02/03/98--------- £ si 2700@1=2700 £ ic 65000/67700 (2 pages) |
19 May 1998 | Ad 02/03/98--------- £ si 2700@1=2700 £ ic 65000/67700 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | New director appointed (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | £ nc 65000/100000 01/03/98 (1 page) |
5 May 1998 | £ nc 65000/100000 01/03/98 (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
27 March 1998 | Accounts made up to 31 August 1997 (13 pages) |
27 March 1998 | Accounts made up to 31 August 1997 (13 pages) |
6 March 1998 | Return made up to 24/01/98; full list of members (5 pages) |
6 March 1998 | Return made up to 24/01/98; full list of members (5 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
29 September 1997 | Ad 01/07/97--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages) |
29 September 1997 | Ad 01/07/97--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | £ nc 50000/65000 01/07/97 (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | £ nc 50000/65000 01/07/97 (1 page) |
29 September 1997 | Resolutions
|
13 June 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 1997 | Balance Sheet (5 pages) |
13 June 1997 | Auditor's report (1 page) |
13 June 1997 | Application for reregistration from private to PLC (1 page) |
13 June 1997 | Application for reregistration from private to PLC (1 page) |
13 June 1997 | Auditor's statement (1 page) |
13 June 1997 | Re-registration of Memorandum and Articles (41 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Auditor's statement (1 page) |
13 June 1997 | Declaration on reregistration from private to PLC (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Auditor's report (1 page) |
13 June 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 1997 | Balance Sheet (5 pages) |
13 June 1997 | Re-registration of Memorandum and Articles (41 pages) |
13 June 1997 | Declaration on reregistration from private to PLC (1 page) |
6 June 1997 | £ nc 10000/50000 03/06/97 (1 page) |
6 June 1997 | Ad 03/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 June 1997 | £ nc 10000/50000 03/06/97 (1 page) |
6 June 1997 | Ad 03/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 1997 | Return made up to 24/01/97; full list of members (5 pages) |
2 May 1997 | Return made up to 24/01/97; full list of members (5 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: tenison house, 45 tweedy road, bromley, BR1 3NF (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: tenison house 45 tweedy road bromley BR1 3NF (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
25 November 1996 | Return made up to 24/01/96; full list of members
|
25 November 1996 | Return made up to 24/01/96; full list of members
|
25 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
25 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
13 July 1995 | Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1995 | Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 1995 | New secretary appointed;director resigned (2 pages) |
31 March 1995 | Secretary resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 16 st john street london EC1M 4AY (1 page) |
31 March 1995 | New secretary appointed;director resigned (2 pages) |
31 March 1995 | Secretary resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 16 st john street, london, EC1M 4AY (1 page) |
24 January 1995 | Incorporation (14 pages) |
24 January 1995 | Incorporation (14 pages) |