London
WC2A 1DT
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Ms Julia Meighan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Chief Executive |
Correspondence Address | 3a Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mrs Balbir Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1996) |
Role | Secretary |
Correspondence Address | 30 Highcliffe Gardens Ilford Essex IG4 5HR |
Director Name | Mr Frank Leslie George Neale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 May 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Archway House 53 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Richard Raworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Director Name | Nigel Philip Nicholls |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 46 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PY |
Director Name | Dorothy Patricia Gunn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 36 Brunswick Gardens Hainault Ilford Essex IG6 2QU |
Director Name | Teresa Peacock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 39 Bridport Way Kings Park Village Braintree Essex CM7 9FJ |
Director Name | Mr Martin Stuart Wynn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank East Street Rusper Horsham West Sussex RH12 4RE |
Director Name | Paul Stephen Harper |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Drey Cottage 15 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY |
Secretary Name | Mr Martin Stuart Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank East Street Rusper Horsham West Sussex RH12 4RE |
Director Name | Barry Hartop |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 2002) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Field Cottage The Ridgeway Guildford Surrey GU1 2DG |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Susan Dael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Human Resources |
Correspondence Address | 18 Halidon Rise Harold Park Romford Essex RM3 0YL |
Director Name | William Nicholson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2003) |
Role | Sales |
Correspondence Address | 2a Ashbridge Road Leytonstone London E11 1NH |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 52 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2005) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linton House Hopping Jacks Lane, Danbury Chelmsford Essex CM3 4PJ |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Mrs Angela Smith Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2006) |
Role | Healthcare Recruitment Directo |
Country of Residence | England |
Correspondence Address | 14 Moor Lane Woking Surrey GU22 9QY |
Director Name | Mr Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middle Field 2 Woodlands Close Holt Norfolk NR25 6DU |
Director Name | Mr Gary Alan Cox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Website | locumgroup.com |
---|---|
Telephone | 0845 2419293 |
Telephone region | Unknown |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.9m at £1 | Reed Healthcare PLC 98.21% Deferred |
---|---|
107.5k at £1 | Reed Healthcare PLC 1.79% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2002 | Delivered on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
7 September 1999 | Delivered on: 14 September 1999 Satisfied on: 21 May 2002 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies accruing under the policy of insurance dated 10.2.99 policy number x 68381609 on the life of d m r fennell with standard life assurance company. Fully Satisfied |
7 August 1996 | Delivered on: 19 August 1996 Satisfied on: 21 May 2002 Persons entitled: Midland Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ordinary shares of £1.00 each (the shares) in the capital of L.G. international employment services limited including all dividends bonuses rights and benefits attaching to or arising in respect thereof.. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 19 August 1996 Satisfied on: 21 May 2002 Persons entitled: Samuel Montagu & Co Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ordinary shares of £1.00 each (the shares) in the capital of L.G. international employment services limited including all dividends bonuses rights and benefits attaching to or arising in respect thereof.. See the mortgage charge document for full details. Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 Persons entitled: Midland Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All dividends, bonuses, rights and benefits in respect of the 100 ordinary shares of £1.00 each in the capital of caroline pelham limited and all beneficial interests therein and to any proceeds of sale. Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 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 |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 Persons entitled: Samuel Montagu & Co Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All dividends, bonuses, rights and benefits in respect of the 100 ordinary shares of £1.00 each in the capital of caroline pelham limited and all beneficial interests of the company therein and to any proceeds of sale thereof. Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 Persons entitled: Samuel Montagu & Co Limited 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 |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Satisfaction of charge 8 in full (1 page) |
23 March 2017 | Satisfaction of charge 8 in full (1 page) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
13 February 2012 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 February 2011 | Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Appointment of Mr James Andrew Reed as a director (2 pages) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Appointment of Mr James Andrew Reed as a director (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 27 June 2009 (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 27 June 2009 (10 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
21 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
19 October 2009 | Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page) |
19 October 2009 | Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (12 pages) |
30 May 2008 | Director appointed derek george beal (2 pages) |
30 May 2008 | Director appointed derek george beal (2 pages) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
29 January 2008 | Full accounts made up to 29 December 2006 (13 pages) |
29 January 2008 | Full accounts made up to 29 December 2006 (13 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
24 March 2007 | Full accounts made up to 30 June 2005 (14 pages) |
24 March 2007 | Full accounts made up to 30 December 2005 (14 pages) |
24 March 2007 | Full accounts made up to 30 December 2005 (14 pages) |
24 March 2007 | Full accounts made up to 30 June 2005 (14 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 09/02/06; full list of members
|
18 April 2006 | Return made up to 09/02/06; full list of members
|
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 09/02/03; full list of members (14 pages) |
31 March 2003 | Return made up to 09/02/03; full list of members (14 pages) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Location of register of members (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (2 pages) |
23 March 2003 | Secretary resigned (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page) |
7 June 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page) |
7 June 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 09/02/02; full list of members
|
26 February 2002 | Group of companies' accounts made up to 31 October 2001 (26 pages) |
26 February 2002 | Group of companies' accounts made up to 31 October 2001 (26 pages) |
26 February 2002 | Return made up to 09/02/02; full list of members
|
18 May 2001 | Full group accounts made up to 31 October 2000 (25 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (25 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 09/02/01; full list of members (12 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 09/02/01; full list of members (12 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
7 August 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
7 August 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (12 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (12 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex IG1 4YG (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex IG1 4YG (1 page) |
25 February 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
25 February 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
19 February 1999 | Return made up to 09/02/99; full list of members (14 pages) |
19 February 1999 | Return made up to 09/02/99; full list of members (14 pages) |
16 February 1999 | Conve 22/12/98 (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Nc inc already adjusted 22/12/98 (1 page) |
16 February 1999 | Ad 24/12/98--------- £ si 8708@1=8708 £ ic 5998792/6007500 (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Conve 22/12/98 (1 page) |
16 February 1999 | Ad 24/12/98--------- £ si 8708@1=8708 £ ic 5998792/6007500 (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Ad 24/12/98--------- £ si 792@1=792 £ ic 5998000/5998792 (2 pages) |
16 February 1999 | Ad 24/12/98--------- £ si 792@1=792 £ ic 5998000/5998792 (2 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Nc inc already adjusted 22/12/98 (1 page) |
29 December 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
29 December 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 09/02/98; full list of members (8 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 09/02/98; full list of members (8 pages) |
15 May 1998 | New director appointed (2 pages) |
12 August 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
12 August 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (3 pages) |
16 June 1997 | Location of register of members (1 page) |
16 June 1997 | Location of register of members (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 09/02/97; full list of members (8 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 09/02/97; full list of members (8 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Ad 16/08/96--------- £ si 1000@1=1000 £ ic 5997000/5998000 (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Ad 16/08/96--------- £ si 1000@1=1000 £ ic 5997000/5998000 (2 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Ad 16/05/96--------- £ si 1000@1=1000 £ ic 5996000/5997000 (2 pages) |
6 June 1996 | Ad 16/05/96--------- £ si 1000@1=1000 £ ic 5996000/5997000 (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
10 April 1996 | Return made up to 09/02/96; full list of members
|
10 April 1996 | Return made up to 09/02/96; full list of members
|
19 February 1996 | Ad 06/02/96--------- £ si 1000@1=1000 £ ic 5995000/5996000 (2 pages) |
19 February 1996 | Ad 06/02/96--------- £ si 1000@1=1000 £ ic 5995000/5996000 (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
10 August 1995 | Ad 26/06/95--------- £ si 5980000@1=5980000 £ ic 15000/5995000 (4 pages) |
10 August 1995 | Nc inc already adjusted 26/06/95 (1 page) |
10 August 1995 | Nc inc already adjusted 26/06/95 (1 page) |
10 August 1995 | Ad 26/06/95--------- £ si 5980000@1=5980000 £ ic 15000/5995000 (4 pages) |
7 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
7 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | New director appointed (8 pages) |
17 July 1995 | Ad 21/06/95--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages) |
17 July 1995 | Ad 21/06/95--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | New director appointed (8 pages) |
17 July 1995 | New director appointed (6 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page) |
6 July 1995 | Accounting reference date notified as 31/08 (1 page) |
6 July 1995 | Nc inc already adjusted 21/06/95 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Accounting reference date notified as 31/08 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Nc inc already adjusted 21/06/95 (1 page) |
9 February 1995 | Incorporation (17 pages) |
9 February 1995 | Incorporation (17 pages) |