London
WC1A 1HB
Director Name | Mr Frederick Paul Lewis |
---|---|
Date of Birth | April 1956 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Aldous James Hodgkinson |
---|---|
Date of Birth | December 1960 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Simon Clive Camp |
---|---|
Date of Birth | September 1967 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Charles Jonathan Walmesey Walford |
---|---|
Date of Birth | March 1963 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Robert John Watts |
---|---|
Date of Birth | July 1964 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Ronald Ian German |
---|---|
Date of Birth | May 1954 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Secretary Name | Clare Noelle Pagan |
---|---|
Status | Current |
Appointed | 01 July 2008(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Antony David Wall |
---|---|
Date of Birth | December 1964 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Mark Keoki Ridley |
---|---|
Date of Birth | March 1970 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Jonathan Ridgill Trout |
---|---|
Date of Birth | July 1976 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Clare Noelle Pagan |
---|---|
Date of Birth | December 1962 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Neil Winston Benson |
---|---|
Date of Birth | October 1937 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southway London NW11 6RU |
Secretary Name | David Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | The Hermitage East Street Tonbridge Kent TN9 1HA |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope Norfolk House 31, St James'S Square London SW1Y 4JJ |
Secretary Name | David John Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 236 St Magaret'S Road Twickenham Middlesex TW1 1NL |
Director Name | Mr Stanley Holmes Honeyman |
---|---|
Date of Birth | September 1923 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2000) |
Role | Chartered Surveyor |
Correspondence Address | 157 Old Church Street London SW3 6EH |
Director Name | Mr Oliver Henry James Stocken |
---|---|
Date of Birth | December 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25c Marryat Road London SW19 5BB |
Director Name | Keith Elliott Way |
---|---|
Date of Birth | August 1938 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | Little Brook Mid Holmwood Lane Mid Holmwood Dorking Surrey RH5 4HE |
Director Name | Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Stafford Lodge 14 West Road London W5 2QL |
Director Name | Mr Stephen Anthony Moschini |
---|---|
Date of Birth | January 1953 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 March 2017) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Secretary Name | Mr Gavin Andrew Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | stanhopeplc.com |
---|
Registered Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6m at £1 | Stanhope Group Holdings LTD 75.00% Ordinary B |
---|---|
533k at £1 | Stanhope Group Holdings LTD 25.00% Ordinary |
1 at £1 | Stanhope (City) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,028,000 |
Gross Profit | £17,392,000 |
Net Worth | £32,721,000 |
Cash | £22,940,000 |
Current Liabilities | £13,804,000 |
Latest Accounts | 31 March 2018 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2019 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 14 April 2020 (4 months from now) |
16 August 2005 | Delivered on: 31 August 2005 Satisfied on: 24 August 2007 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from each obligor to the lender's group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments being the existing or future interest of the company in the borrower together with all related stocks shares and other securities offered by way of redemption bonus and any related income,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 November 2002 | Delivered on: 30 November 2002 Satisfied on: 2 October 2004 Persons entitled: Kuc Properties Limited Classification: Charge over shares Secured details: All monies due or to become due from the company and/or stanhope oxford street limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities being 2,002 shares of £1 each (being the whole of the issued share capital) of stanhope oxford street limited. See the mortgage charge document for full details. Fully Satisfied |
4 May 2000 | Delivered on: 9 May 2000 Satisfied on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,730,625 credited to account designation 10066425 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
24 April 1996 | Delivered on: 2 May 1996 Satisfied on: 30 June 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
14 December 2017 | Director's details changed for Mr Ronald Ian German on 8 December 2017 (2 pages) |
---|---|
28 July 2017 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Stephen Anthony Moschini as a director on 29 March 2017 (1 page) |
28 March 2017 | Appointment of Jonathan Ridgill Trout as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Mark Keoki Ridley as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Clare Noelle Pagan as a director on 28 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Frederick Paul Lewis on 1 March 2017 (2 pages) |
27 July 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 December 2015 | Director's details changed for Henry Griffith Rees Williams on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Robert John Watts on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Antony David Wall on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Charles Jonathan Walmesey Walford on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Frederick Paul Lewis on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ronald Ian German on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Aldous James Hodgkinson on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Norfolk House 31 st Jamess Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
21 July 2015 | Amended group of companies' accounts made up to 31 March 2015 (40 pages) |
16 July 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 March 2015 | Appointment of Mr Antony David Wall as a director on 17 March 2015 (2 pages) |
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (13 pages) |
31 August 2012 | Termination of appointment of Peter Rogers as a director (1 page) |
2 July 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
28 June 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Director's details changed for David John Camp on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page) |
6 April 2010 | Director's details changed for Charles Jonathan Walmesey Walford on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Henry Griffith Rees Williams on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert John Watts on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter William Rogers on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Anthony Moschini on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Frederick Paul Lewis on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Ronald Ian German on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Aldous James Hodgkinson on 31 March 2010 (2 pages) |
6 November 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
7 May 2009 | Director appointed henry griffith rees williams logged form (2 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
3 July 2008 | Secretary appointed clare noelle pagan (1 page) |
2 July 2008 | Appointment terminated director and secretary gavin lewis (1 page) |
30 June 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
10 June 2008 | Director's change of particulars / robert watts / 16/05/2008 (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Group of companies' accounts made up to 31 March 2007 (43 pages) |
21 June 2007 | Interim accounts made up to 28 February 2007 (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
20 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (7 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
27 October 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 2006 | Auditor's statement (1 page) |
27 October 2006 | Auditor's report (1 page) |
27 October 2006 | Balance Sheet (22 pages) |
27 October 2006 | Re-registration of Memorandum and Articles (19 pages) |
27 October 2006 | Declaration on reregistration from private to PLC (1 page) |
27 October 2006 | Application for reregistration from private to PLC (1 page) |
8 September 2006 | Resolutions
|
14 July 2006 | Return made up to 03/02/06; full list of members; amend (9 pages) |
14 July 2006 | Return made up to 03/02/05; full list of members; amend (9 pages) |
26 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
11 May 2006 | Memorandum and Articles of Association (30 pages) |
4 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 May 2006 | Re-registration of Memorandum and Articles (30 pages) |
4 May 2006 | Application for reregistration from PLC to private (2 pages) |
4 May 2006 | Resolutions
|
17 February 2006 | Return made up to 03/02/06; full list of members (4 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
11 March 2005 | Return made up to 03/02/05; full list of members (4 pages) |
26 October 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Memorandum and Articles of Association (25 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Memorandum and Articles of Association (27 pages) |
25 August 2004 | Resolutions
|
17 August 2004 | Memorandum and Articles of Association (28 pages) |
17 August 2004 | Resolutions
|
14 June 2004 | Director resigned (1 page) |
8 March 2004 | Ad 26/02/04--------- £ si [email protected]=1599000 £ ic 533000/2132000 (2 pages) |
8 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
8 March 2004 | Memorandum and Articles of Association (28 pages) |
8 March 2004 | Resolutions
|
19 February 2004 | Return made up to 03/02/04; full list of members (10 pages) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
10 March 2003 | Return made up to 03/02/03; full list of members
|
30 November 2002 | Particulars of mortgage/charge (7 pages) |
12 November 2002 | New director appointed (2 pages) |
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
19 October 1999 | Memorandum and Articles of Association (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 February 1999 | Return made up to 03/02/99; no change of members (10 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1998 | Return made up to 03/02/98; full list of members
|
23 February 1998 | Ad 23/04/97--------- £ si [email protected]=16500 £ ic 516500/533000 (2 pages) |
23 February 1998 | Ad 02/09/97--------- £ si [email protected]=16500 £ ic 500000/516500 (2 pages) |
23 February 1998 | Nc inc already adjusted 14/04/97 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
15 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 40 queen anne street london W1M 0EL (1 page) |
13 February 1997 | Return made up to 03/02/97; full list of members (23 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Ad 13/02/96--------- £ si [email protected]=450000 £ ic 500000/950000 (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Ad 13/02/96--------- £ si [email protected]=450000 £ ic 50000/500000 (2 pages) |
8 March 1996 | £ nc 500000/950000 08/02/96 (1 page) |
4 March 1996 | Return made up to 03/02/96; full list of members (17 pages) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
14 June 1995 | New director appointed (4 pages) |
4 May 1995 | Ad 03/04/95--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
25 April 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 April 1995 | Auditor's statement (2 pages) |
25 April 1995 | Auditor's report (2 pages) |
25 April 1995 | Balance Sheet (2 pages) |
25 April 1995 | Re-registration of Memorandum and Articles (24 pages) |
25 April 1995 | Declaration on reregistration from private to PLC (1 page) |
25 April 1995 | Application for reregistration from private to PLC (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (8 pages) |
19 April 1995 | New director appointed (8 pages) |
19 April 1995 | Director resigned;new director appointed (8 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 1000/500000 03/04/95 (1 page) |
15 February 1995 | Company name changed decidepolicy LIMITED\certificate issued on 15/02/95 (2 pages) |
3 February 1995 | Incorporation (9 pages) |