31670 Labege
France
Director Name | Mr Gregory Jean Paul Duval |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mr Richard Hugh Siddle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mrs Sharon Mary Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Secretary Name | Mr David Charles Dees |
---|---|
Status | Current |
Appointed | 08 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Adrian Alexander Balfour |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 19 years (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2800 Elliott Ave Apartment 1430 Seattle Washington State 98121 United States |
Director Name | Mr Paul Driver |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Hill London Road Rickmansworth WD3 1JT |
Director Name | Robert Kenneth Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 105 Fieldcrest Street Apartment 302 Ann Arbour Michigan 48103 |
Secretary Name | Paul Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 11 Southcote Rise Ruislip Middlesex HA4 7LN |
Secretary Name | Mr Nicholas William Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 08 December 2021) |
Role | Company Director |
Correspondence Address | 15 Broadway Avenue Giffard Park Milton Keynes MK14 5QB |
Director Name | Mr Larry James Ferguson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2007(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 3366 Windshadow Drive Ann Arbor Michigan 48105-1068 |
Director Name | Mrs Leonora Balfour |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mr Martin Hodgson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mr Richard Siddle |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mr Arnaud Benoit Flande |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2014(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2021) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mr John David Sheffield |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.pcubed.com/ |
---|---|
Telephone | 020 74620100 |
Telephone region | London |
Registered Address | 3-5 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Alten Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,120,108 |
Gross Profit | £2,954,353 |
Net Worth | £10,773,136 |
Cash | £1,198,276 |
Current Liabilities | £1,828,424 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
7 March 2012 | Delivered on: 9 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lutidine house 3-5 crutched friars london t/n LN67408 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 September 2002 | Delivered on: 13 September 2002 Persons entitled: The Royal Bank of Scotland Commercial Services 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 July 1998 | Delivered on: 17 July 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. Outstanding |
14 July 1998 | Delivered on: 23 July 1998 Satisfied on: 11 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a 10 bloomsbury street holborn london t/no;-NGL747362. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Full accounts made up to 31 December 2022 (458 pages) |
12 June 2023 | Second filing for the appointment of Mr Richard Hugh Siddle as a director (3 pages) |
22 March 2023 | Full accounts made up to 31 December 2021 (314 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
15 September 2022 | Resolutions
|
8 September 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
25 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
10 January 2022 | Amended full accounts made up to 31 December 2020 (34 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 December 2021 | Termination of appointment of Nicholas William Crook as a secretary on 8 December 2021 (1 page) |
9 December 2021 | Appointment of Mrs Sharon Mary Walsh as a director on 8 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr David Charles Dees as a secretary on 8 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Arnaud Benoit Flande as a director on 8 December 2021 (1 page) |
10 May 2021 | Amended full accounts made up to 31 December 2019 (33 pages) |
18 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
1 December 2020 | Satisfaction of charge 3 in full (1 page) |
1 December 2020 | Satisfaction of charge 4 in full (2 pages) |
1 December 2020 | Satisfaction of charge 1 in full (1 page) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
28 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
7 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 January 2017 | Termination of appointment of John David Sheffield as a director on 17 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Richard Hugh Siddle as a director on 17 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Gregory Jean Paul Duval as a director on 17 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of John David Sheffield as a director on 17 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Richard Hugh Siddle as a director on 17 January 2017
|
27 January 2017 | Appointment of Mr Richard Hugh Siddle as a director on 17 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Gregory Jean Paul Duval as a director on 17 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 January 2015 | Auditor's resignation (1 page) |
30 January 2015 | Auditor's resignation (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 May 2014 | Accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Accounts made up to 31 December 2013 (20 pages) |
8 May 2014 | Appointment of Arnaud Benoit Flande as a director (3 pages) |
8 May 2014 | Appointment of Arnaud Benoit Flande as a director (3 pages) |
8 May 2014 | Appointment of John David Sheffield as a director (3 pages) |
8 May 2014 | Appointment of John David Sheffield as a director (3 pages) |
6 May 2014 | Termination of appointment of Adrian Balfour as a director (1 page) |
6 May 2014 | Termination of appointment of Adrian Balfour as a director (1 page) |
19 February 2014 | Memorandum and Articles of Association (15 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Memorandum and Articles of Association (15 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Richard Siddle as a director (1 page) |
11 February 2014 | Termination of appointment of Paul Driver as a director (1 page) |
11 February 2014 | Termination of appointment of Leonora Balfour as a director (1 page) |
11 February 2014 | Appointment of Mr Jean-Luc Soula as a director (2 pages) |
11 February 2014 | Termination of appointment of Martin Hodgson as a director (1 page) |
11 February 2014 | Termination of appointment of Martin Hodgson as a director (1 page) |
11 February 2014 | Appointment of Mr Jean-Luc Soula as a director (2 pages) |
11 February 2014 | Termination of appointment of Leonora Balfour as a director (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Richard Siddle as a director (1 page) |
11 February 2014 | Termination of appointment of Paul Driver as a director (1 page) |
25 June 2013 | Accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Accounts made up to 31 December 2012 (18 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Director's details changed for Mr Martin Hodgson on 19 December 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Martin Hodgson on 19 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Appointment of Mr Martin Hodgson as a director (2 pages) |
26 February 2013 | Appointment of Mr Martin Hodgson as a director (2 pages) |
23 January 2013 | Appointment of Mrs Leonora Balfour as a director (2 pages) |
23 January 2013 | Appointment of Mrs Leonora Balfour as a director (2 pages) |
22 January 2013 | Appointment of Mr Richard Siddle as a director (2 pages) |
22 January 2013 | Appointment of Mr Richard Siddle as a director (2 pages) |
14 November 2012 | Termination of appointment of Larry Ferguson as a director (1 page) |
14 November 2012 | Termination of appointment of Larry Ferguson as a director (1 page) |
6 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
6 September 2012 | Accounts made up to 31 December 2011 (18 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 July 2012 | Registered office address changed from 10 Bloomsbury Street London WC1B 3ST on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 10 Bloomsbury Street London WC1B 3ST on 31 July 2012 (1 page) |
12 March 2012 | Secretary's details changed for Mr Nicholas William Crook on 1 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Secretary's details changed for Mr Nicholas William Crook on 1 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mr Nicholas William Crook on 1 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2011 | Accounts made up to 31 December 2010 (18 pages) |
15 June 2011 | Accounts made up to 31 December 2010 (18 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
5 February 2010 | Director's details changed for Adrian Alexander Balfour on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Adrian Alexander Balfour on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Larry James Ferguson on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Larry James Ferguson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Larry James Ferguson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Adrian Alexander Balfour on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Paul Driver on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Driver on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Driver on 4 February 2010 (2 pages) |
2 November 2009 | Auditor's resignation (1 page) |
2 November 2009 | Auditor's resignation (1 page) |
16 June 2009 | Accounts made up to 31 December 2008 (24 pages) |
16 June 2009 | Accounts made up to 31 December 2008 (24 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
28 May 2008 | Accounts made up to 31 December 2007 (23 pages) |
28 May 2008 | Accounts made up to 31 December 2007 (23 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
29 February 2008 | Director appointed mr larry james ferguson (1 page) |
29 February 2008 | Director appointed mr larry james ferguson (1 page) |
31 July 2007 | Accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | Accounts made up to 31 December 2006 (23 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
5 September 2006 | Accounts made up to 31 December 2005 (35 pages) |
5 September 2006 | Accounts made up to 31 December 2005 (35 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 May 2004 | Accounts made up to 31 December 2003 (20 pages) |
27 May 2004 | Accounts made up to 31 December 2003 (20 pages) |
11 February 2004 | Return made up to 18/02/04; full list of members
|
11 February 2004 | Return made up to 18/02/04; full list of members
|
3 November 2003 | Accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (20 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Return made up to 18/02/03; full list of members
|
8 March 2003 | Return made up to 18/02/03; full list of members
|
13 September 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Accounts made up to 31 December 2001 (19 pages) |
1 June 2002 | Accounts made up to 31 December 2001 (19 pages) |
12 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (20 pages) |
2 April 2001 | Return made up to 18/02/01; full list of members
|
2 April 2001 | Return made up to 18/02/01; full list of members
|
28 January 2001 | Accounts made up to 31 December 1999 (16 pages) |
28 January 2001 | Accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members
|
28 February 2000 | Return made up to 18/02/00; full list of members
|
2 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members
|
23 February 1999 | Return made up to 18/02/99; full list of members
|
2 November 1998 | Accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 90 london road london SE1 6LN (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 90 london road london SE1 6LN (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Ad 13/06/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Ad 13/06/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
26 March 1998 | Return made up to 23/02/98; no change of members
|
26 March 1998 | Return made up to 23/02/98; no change of members
|
28 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 90 london road london SE1 6LN (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 90 london road london SE1 6LN (1 page) |
19 June 1997 | Return made up to 23/02/97; no change of members
|
19 June 1997 | Return made up to 23/02/97; no change of members
|
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
31 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
7 October 1996 | Return made up to 23/02/96; full list of members
|
7 October 1996 | Return made up to 23/02/96; full list of members
|
1 September 1995 | Registered office changed on 01/09/95 from: sharman sykes 19/21 the balcony corporation street corby NN17 7NL (1 page) |
1 September 1995 | Ad 28/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 September 1995 | Accounting reference date notified as 31/12 (1 page) |
1 September 1995 | Accounting reference date notified as 31/12 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: sharman sykes 19/21 the balcony corporation street corby NN17 7NL (1 page) |
1 September 1995 | Ad 28/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Secretary resigned (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Secretary resigned (2 pages) |
23 February 1995 | Incorporation (20 pages) |
23 February 1995 | Incorporation (20 pages) |