New Fetter Lane
London
EC4A 3AQ
Director Name | Mr Edward James Rothwell Lee |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Christopher John Weston |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Close Carlton Hill London NW8 0EF |
Secretary Name | Mrs Josephine Annabel Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Close Carlton Hill St Johns Wood London NW8 0EF |
Director Name | William Jeremy Weston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 201 Gilbert House Barbican Estate London EC2Y 8BD |
Director Name | Archibald Patrick Newall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Langton House Finch Lane Amersham Bucks HP7 9LU |
Secretary Name | John Malcolm Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | Croft Cottage 16 Broomcroft Road Felpham Bognor Regis West Sussex PO22 7NJ |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Mr David Malcom McMullan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brierley Ramsden Road Godalming Surrey GU7 1QE |
Director Name | Dan Victor Klein |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2001) |
Role | Auctioneer |
Correspondence Address | 43 Hugh Street London SW1V 1QJ |
Director Name | Anthony Kevin Barry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 3 Lillian Road London SW13 9JG |
Secretary Name | Mr David Malcom McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brierley Ramsden Road Godalming Surrey GU7 1QE |
Director Name | Kathleen Laura Kuys |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2000) |
Role | Marketing |
Correspondence Address | 61 Paxton Road London W4 2QT |
Director Name | Ms Julie Ann Goldstein |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Highgate West Hill London N6 6NU |
Secretary Name | Ms Julie Ann Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Highgate West Hill London N6 6NU |
Director Name | Paul Whitfield |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2003) |
Role | Auctioneer |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Secretary Name | Victoria McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2001) |
Role | In House Lawyer |
Correspondence Address | Flat 12 Transenna Works 1 Laycock Street London N1 1SJ |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Mr Christopher David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Eighth Flooor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
87k at £1 | Ps&n (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,346,742 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2019 | Delivered on: 29 March 2019 Persons entitled: Johannes Martinus Adrianus Schalken Hans Tulp Robert Brooks Edward James Rothwell Lee Classification: A registered charge Particulars: Mortgages over land and property under title numbers WK216616, WK187988, NGL924443, 283993, 267762, 239395, 394583 and NGL919705. See instrument for further details. Outstanding |
---|---|
24 June 2015 | Delivered on: 7 July 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
21 December 2007 | Delivered on: 27 December 2007 Satisfied on: 25 June 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
21 January 1999 | Delivered on: 26 January 1999 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland(The "Pledgee") Classification: Pledge agreement Secured details: In favour of the chargee (i)all obligations of the company under the pledge agreement (ii)all obligations of phillips auction group limited incurred under or in connection with the loan agreement (iii)all obligations of each party (other than the pledgee) to the "working capital agreement" incurred under or in connection with the working capital agreement (iv)all obligations of the company and each other person or entity (other than the pledgee) party to each other agreement or document executed by the company or any such other party relating to the loan agreement or working capital agreement or executed in connection therewith. Particulars: All its right titles and interest in and to the pledged securities, all dividends thereon and proceeds thereof and all other rights with respect thereto (see form 395). see the mortgage charge document for full details. Fully Satisfied |
4 December 1998 | Delivered on: 19 December 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over stock Secured details: All sums due and to become due to the chargee by the company whether as principal debtor, co-obligant, guarantor or otherwise in any manner whatsoever. Particulars: The company mortgages pledges charges and assigns to the pledgee the charged securities (and the proceeds of sale thereof); and mortgages pledges charges and assigns all dividends interest and other monies paid or payable on the charged securities and all rights accruing at any time to the charged securities. Fully Satisfied |
17 February 1998 | Delivered on: 27 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2022 | Satisfaction of charge 030264730006 in full (1 page) |
6 October 2022 | Application to strike the company off the register (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | All of the property or undertaking has been released from charge 030264730006 (1 page) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
2 September 2021 | Termination of appointment of Robert Brooks as a director on 23 August 2021 (1 page) |
4 January 2021 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Solvency Statement dated 20/06/20 (2 pages) |
10 July 2020 | Statement of capital on 10 July 2020
|
10 July 2020 | Statement by Directors (2 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 June 2019 | Director's details changed for Edward James Rothwell Lee on 23 May 2019 (2 pages) |
29 March 2019 | Registration of charge 030264730006, created on 21 March 2019 (28 pages) |
29 March 2019 | Satisfaction of charge 030264730005 in full (1 page) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 November 2018 | Appointment of Edward James Rothwell Lee as a director on 16 October 2018 (2 pages) |
7 November 2018 | Registered office address changed from Eighth Flooor 6 New Street Square New Fetter Lane London EC4A 3AQ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 7 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Christopher David Watson as a secretary on 11 September 2018 (1 page) |
17 October 2018 | Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
16 October 2018 | Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Flooor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 October 2018 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Registration of charge 030264730005, created on 24 June 2015 (108 pages) |
7 July 2015 | Registration of charge 030264730005, created on 24 June 2015 (108 pages) |
25 June 2015 | Satisfaction of charge 4 in full (4 pages) |
25 June 2015 | Memorandum and Articles of Association (4 pages) |
25 June 2015 | Satisfaction of charge 4 in full (4 pages) |
25 June 2015 | Memorandum and Articles of Association (4 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
8 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
19 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 December 2010 | Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page) |
7 December 2010 | Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 December 2007 | Particulars of mortgage/charge (8 pages) |
27 December 2007 | Particulars of mortgage/charge (8 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
22 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Location of register of members (1 page) |
30 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
30 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
28 January 2002 | Company name changed phillips son & neale LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed phillips son & neale LIMITED\certificate issued on 28/01/02 (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Auditor's resignation (2 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page) |
24 December 2001 | Auditor's resignation (2 pages) |
24 December 2001 | Resolutions
|
17 December 2001 | Auditor's resignation (1 page) |
17 December 2001 | Auditor's resignation (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 101 new bond street london W1Y 0AS (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 101 new bond street london W1Y 0AS (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
16 February 2000 | Accounting reference date shortened from 28/01/00 to 31/12/99 (1 page) |
16 February 2000 | Accounting reference date shortened from 28/01/00 to 31/12/99 (1 page) |
9 December 1999 | Return made up to 29/11/99; full list of members
|
9 December 1999 | Return made up to 29/11/99; full list of members
|
19 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
26 January 1999 | Particulars of mortgage/charge (5 pages) |
26 January 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Return made up to 29/11/98; full list of members (16 pages) |
24 December 1998 | Return made up to 29/11/98; full list of members (16 pages) |
19 December 1998 | Particulars of mortgage/charge (4 pages) |
19 December 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Accounting reference date shortened from 28/02/98 to 28/01/98 (1 page) |
8 October 1998 | Accounting reference date shortened from 28/02/98 to 28/01/98 (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
10 June 1998 | Company name changed phillips auction group LIMITED\certificate issued on 10/06/98 (2 pages) |
10 June 1998 | Company name changed phillips auction group LIMITED\certificate issued on 10/06/98 (2 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (3 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Application for reregistration from UNLTD to LTD (1 page) |
2 February 1998 | Re-registration of Memorandum and Articles (15 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Re-registration of Memorandum and Articles (15 pages) |
2 February 1998 | Application for reregistration from UNLTD to LTD (1 page) |
2 February 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
18 December 1997 | Return made up to 29/11/97; no change of members (5 pages) |
18 December 1997 | Return made up to 29/11/97; no change of members (5 pages) |
10 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
10 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
8 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
5 May 1995 | Director resigned;new director appointed (4 pages) |
5 May 1995 | Director resigned;new director appointed (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 melton street london NW1 2BW (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 melton street london NW1 2BW (1 page) |
24 February 1995 | Incorporation (17 pages) |
24 February 1995 | Incorporation (17 pages) |