London
EC2M 4RB
Director Name | Alan David Parry |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 September 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 September 2021) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Robert Ian Fitz-Harris |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Accountant/Company Director |
Correspondence Address | Halton House 20/23 Holborn London EC1N 2JB |
Director Name | Graeme Arthur Elliot |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Garden Flat 2 Peterborough Villas London SW6 2AT |
Director Name | Mr Steven Michael Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Secretary Name | Mr Steven Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | James Bland |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2001) |
Role | Company Executive |
Correspondence Address | 28a Warrington Crescent London W9 1EL |
Secretary Name | Ian David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | 71 Squires Wood Preston Lancashire PR2 9QA |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Director Name | Horst Bruckmann |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2001) |
Role | Banker |
Correspondence Address | Bonscheidter Strasse 73d Essen Nrw 45259 Foreign |
Director Name | Patrice Pierre Michel Coulon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 8 Bis Rue Jeanne D Arc St Germainenlaye 78100 Yvelines France |
Director Name | Judith Helen Burgum |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 1 The Walled Garden Swinton Manchester Lancashire M27 0FR |
Director Name | Gerd Georg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Economist |
Correspondence Address | In Den Rohrwiesen 15a Harxheim 52296 Germany |
Secretary Name | Mr John Rothwell Verrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishponds Ferry Road, South Stoke Reading Berkshire RG8 0JP |
Director Name | Jean Albert Arvis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 2001) |
Role | Honorary Chairman Of French In |
Correspondence Address | 176 Boulevard St Germain Paris 75006 Foreign |
Director Name | Edward Anthony Nicolas Koenen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Koninginnelaan 5 Heelsum 6866 Nl The Netherlands |
Director Name | Mr Stuart Antony Holloway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Potters Close Ashford Kent TN25 4PX |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Ross William McFarlane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Badgers Wood Beacon Road Ringshall Berkhamsted Hertfordshire HP4 1NE |
Director Name | Mr Alan Peter Dickinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Tn5 |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Director Name | Mr Neil Joseph Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Neidpath Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr James John Bevan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2007) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 31 Moor Hill Norden Rochdale Lancashire OL11 5YB |
Director Name | Melanie Jane Hannay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 35 Belgrave Road Seaford East Sussex BN25 2EN |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(14 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Michael Jeffrey Bardrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Invoice Finance Smith House Elmwood Avenue Feltham TW13 7QD |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House PO Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH |
Director Name | Mr Ian Duncan Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | eurosalesfinance.com |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10m at £0.1 | Rbs Invoice Finance (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Glyns Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,903,000 |
Net Worth | £1,991,000 |
Cash | £32,799,000 |
Current Liabilities | £66,579,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 May 2001 | Delivered on: 16 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture supplemental to a debenture dated 3RD march 1999 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 |
---|---|
16 October 2000 | Delivered on: 1 November 2000 Persons entitled: National Westminster Bank PLC Classification: Amended and restated security trust agreement (the security trust agreement) made between euro sales finance PLC, national westminster bank PLC (the security trustee), royal bank of canada fund managers (jersey) limited (the manager) and others as benefic Secured details: All monies due or to become due from the company to any beneficiary under or pursuant to the overdraft facility, the facility agreement, the security trust agreement and/or any other transaction document. Particulars: All its right, title, interest and benefit, present and future in and to the funded receivables the insurance policies each transaction document present and future in each of the collection accounts floating charge undertaking and all its property and assets.. See the mortgage charge document for full details. Outstanding |
18 July 2000 | Delivered on: 20 July 2000 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease assigned to the company. Particulars: £34,550 plus value added tax and any interest accruing thereon. Outstanding |
3 March 1999 | Delivered on: 5 March 1999 Persons entitled: National Westminster Bank PLC Classification: Security trust agreement (the security trust agreement) national westminster bank PLC (the security trustee) royal trust asset management (C.I.) limited (the manager) and the beneficiaries. Secured details: All monies due or to become due from the company to any beneficiary under or pursuant to the overdraft facility, the facility agreement, the security trust agreement and/or any other transaction document. Particulars: All its right, title, interest and benefit, present and future in and to the funded receivables the insurance policies each transaction document pesent and futures in each of the collection accounts floating charge undertaking and all its property and assets. See the mortgage charge document for full details. Outstanding |
3 March 1999 | Delivered on: 5 March 1999 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 1996 | Delivered on: 16 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 25/5/95 and/this charge. Particulars: Policies of insurance being life assured ian fitz-harris sum £1,000,000 policy no 2 767 615 insurer the canada life assurance company. See the mortgage charge document for full details. Outstanding |
25 August 1995 | Delivered on: 6 September 1995 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The initial deposit of £26,437.50. Outstanding |
13 February 2007 | Delivered on: 28 February 2007 Persons entitled: Hamsard 3000 Limited Classification: Assignment of loan documentation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and inteerst in and to the facility agreement. See the mortgage charge document for full details. Outstanding |
4 May 2001 | Delivered on: 21 May 2001 Persons entitled: National Westminster Bank PLC Classification: Amendment and restatement agreement and confirmatory charge relating to a security trust agreement dated 3RD march 1999 Secured details: The aggregate of all monies and any other liabilities due or to become due from the company to the chargee as security trustee on behalf of the beneficiaries (as defined) under or pursuant to the overdraft facility, the facility agreement, the security trust agreement and/or any other transaction document (all as defined in the deed). Particulars: Funded receivables - subject to the provisions of clause 8 of the security trust agreement. See the mortgage charge document for full details. Outstanding |
21 June 1995 | Delivered on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: The secured obligations (as defined in the debenture) and all the other obligations of the company under the debenture. 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 |
3 March 1999 | Delivered on: 5 March 1999 Satisfied on: 13 April 2010 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. See the mortgage charge document for full details. Fully Satisfied |
10 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 June 2020 | Declaration of solvency (6 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Appointment of a voluntary liquidator (3 pages) |
22 April 2020 | Satisfaction of charge 9 in full (1 page) |
23 November 2019 | Satisfaction of charge 2 in full (4 pages) |
23 November 2019 | Satisfaction of charge 1 in full (4 pages) |
23 November 2019 | Satisfaction of charge 3 in full (4 pages) |
23 November 2019 | Satisfaction of charge 5 in full (4 pages) |
23 November 2019 | Satisfaction of charge 6 in full (4 pages) |
23 November 2019 | Satisfaction of charge 7 in full (4 pages) |
23 November 2019 | Satisfaction of charge 10 in full (4 pages) |
23 November 2019 | Satisfaction of charge 8 in full (4 pages) |
25 October 2019 | Satisfaction of charge 11 in full (4 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
3 June 2019 | Statement by Directors (1 page) |
3 June 2019 | Resolutions
|
3 June 2019 | Solvency Statement dated 08/05/19 (1 page) |
3 June 2019 | Statement of capital on 3 June 2019
|
3 December 2018 | Resolutions
|
3 December 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2018 | Re-registration from a public company to a private limited company (1 page) |
3 December 2018 | Re-registration of Memorandum and Articles (28 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
16 October 2018 | Appointment of Alan David Parry as a director on 11 October 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
11 September 2018 | Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 April 2018 | Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages) |
22 September 2017 | Registered office address changed from Smith House PO Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Smith House PO Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
7 September 2017 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
3 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page) |
5 September 2016 | Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 August 2016 | Auditor's resignation (2 pages) |
4 August 2016 | Auditor's resignation (2 pages) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 July 2014 | Appointment of Mr Alexander Arthur George Rankin as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Alexander Arthur George Rankin as a director on 23 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
9 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
2 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
2 July 2014 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
14 February 2014 | Appointment of Adam Holden as a director (2 pages) |
14 February 2014 | Appointment of Adam Holden as a director (2 pages) |
13 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
13 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
25 April 2012 | Termination of appointment of Ross Mcfarlane as a director (1 page) |
25 April 2012 | Termination of appointment of Ross Mcfarlane as a director (1 page) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Director's details changed for Ross William Mcfarlane on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Mr John Hamer Wood on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Mr John Hamer Wood on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Ross William Mcfarlane on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Mr John Hamer Wood on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Ross William Mcfarlane on 1 October 2009 (2 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
30 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
30 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Appointment terminated director ian cowie (1 page) |
17 April 2009 | Director appointed andrew david barnard (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Director appointed andrew david barnard (1 page) |
17 April 2009 | Appointment terminated director ian cowie (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
26 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
4 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (26 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (26 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 01/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 01/09/05; full list of members (8 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members
|
2 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
3 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
3 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
5 November 2002 | Accounts made up to 31 December 2001 (21 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (21 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members
|
1 August 2002 | New director appointed
|
1 August 2002 | New director appointed (2 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
10 June 2002 | Nc inc already adjusted 24/05/02 (2 pages) |
10 June 2002 | Ad 24/05/02--------- £ si [email protected]=31000000 £ ic 1577337/32577337 (2 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Memorandum and Articles of Association (67 pages) |
10 June 2002 | Ad 24/05/02--------- £ si [email protected]=31000000 £ ic 1577337/32577337 (2 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Memorandum and Articles of Association (67 pages) |
10 June 2002 | Nc inc already adjusted 24/05/02 (2 pages) |
18 April 2002 | Amend 882/82 of 251001 duplicate (2 pages) |
18 April 2002 | Amend 882/82 of 251001 duplicate (2 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
5 April 2002 | Location of register of members (1 page) |
5 April 2002 | Location of register of members (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1ST floor halton house, 20-23 holborn, london, EC1N 2JD (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1ST floor halton house, 20-23 holborn, london, EC1N 2JD (1 page) |
27 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 January 2002 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
27 January 2002 | New director appointed (2 pages) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
3 December 2001 | Ad 16/11/01--------- £ si [email protected]=21174 £ ic 1557187/1578361 (4 pages) |
3 December 2001 | Ad 16/11/01--------- £ si [email protected]=21174 £ ic 1557187/1578361 (4 pages) |
28 November 2001 | Ad 11/11/01--------- £ si [email protected]=10308 £ ic 1546879/1557187 (3 pages) |
28 November 2001 | Ad 11/11/01--------- £ si [email protected]=10308 £ ic 1546879/1557187 (3 pages) |
27 October 2001 | Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1545851/1546879 (2 pages) |
27 October 2001 | Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1545851/1546879 (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
21 May 2001 | Particulars of mortgage/charge (7 pages) |
21 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | Particulars of mortgage/charge (5 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 28/03/01; bulk list available separately
|
4 May 2001 | Return made up to 28/03/01; bulk list available separately
|
3 May 2001 | Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1544823/1545851 (2 pages) |
3 May 2001 | Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1544823/1545851 (2 pages) |
13 April 2001 | Ad 26/03/01--------- £ si [email protected]=5437 £ ic 1539386/1544823 (2 pages) |
13 April 2001 | Ad 26/03/01--------- £ si [email protected]=5437 £ ic 1539386/1544823 (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
17 November 2000 | New director appointed
|
17 November 2000 | New director appointed (2 pages) |
1 November 2000 | Particulars of mortgage/charge (11 pages) |
1 November 2000 | Particulars of mortgage/charge (11 pages) |
20 October 2000 | Full group accounts made up to 30 June 2000 (46 pages) |
20 October 2000 | Full group accounts made up to 30 June 2000 (46 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Ad 22/06/00--------- £ si [email protected]=15000 £ ic 1524386/1539386 (2 pages) |
3 July 2000 | Ad 22/06/00--------- £ si [email protected]=15000 £ ic 1524386/1539386 (2 pages) |
24 May 2000 | Ad 15/05/00--------- £ si [email protected]=47309 £ ic 1172605/1219914 (13 pages) |
24 May 2000 | Ad 28/04/00-02/05/00 £ si [email protected]=304472 £ ic 1219914/1524386 (7 pages) |
24 May 2000 | Ad 15/05/00--------- £ si [email protected]=47309 £ ic 1172605/1219914 (13 pages) |
24 May 2000 | Ad 28/04/00-02/05/00 £ si [email protected]=304472 £ ic 1219914/1524386 (7 pages) |
28 April 2000 | Return made up to 28/03/00; bulk list available separately (11 pages) |
28 April 2000 | Return made up to 28/03/00; bulk list available separately (11 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | £ nc 1550000/2000000 31/03/00 (1 page) |
6 April 2000 | £ nc 1550000/2000000 31/03/00 (1 page) |
6 April 2000 | Resolutions
|
9 March 2000 | Listing of particulars (50 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Listing of particulars (50 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
24 February 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
24 February 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
15 July 1999 | Ad 22/06/99--------- £ si [email protected]=251272 £ ic 921333/1172605 (3 pages) |
15 July 1999 | Ad 22/06/99--------- £ si [email protected]=251272 £ ic 921333/1172605 (3 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | £ nc 1250000/1550000 21/06/99 (1 page) |
25 June 1999 | £ nc 1250000/1550000 21/06/99 (1 page) |
25 June 1999 | Resolutions
|
4 June 1999 | Listing of particulars (46 pages) |
4 June 1999 | Listing of particulars (46 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 28/03/99; bulk list available separately
|
10 May 1999 | Return made up to 28/03/99; bulk list available separately
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
5 March 1999 | Particulars of mortgage/charge (8 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
5 March 1999 | Particulars of mortgage/charge (8 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
3 November 1998 | Listing of particulars (145 pages) |
3 November 1998 | Listing of particulars (145 pages) |
29 October 1998 | Accounts made up to 30 June 1998 (35 pages) |
29 October 1998 | Accounts made up to 30 June 1998 (35 pages) |
23 October 1998 | Memorandum and Articles of Association (70 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Memorandum and Articles of Association (70 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 28/03/98; bulk list available separately
|
21 April 1998 | Return made up to 28/03/98; bulk list available separately
|
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
29 December 1997 | Ad 28/11/97--------- £ si [email protected]=333333 £ ic 588000/921333 (7 pages) |
29 December 1997 | Ad 28/11/97--------- £ si [email protected]=333333 £ ic 588000/921333 (7 pages) |
22 December 1997 | £ ic 600000/588000 26/11/97 £ sr [email protected]=12000 (1 page) |
22 December 1997 | £ ic 600000/588000 26/11/97 £ sr [email protected]=12000 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Conso conve 26/11/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Conso conve 26/11/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (55 pages) |
5 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Written consent of shareholders (1 page) |
5 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
5 December 1997 | Memorandum and Articles of Association (55 pages) |
5 December 1997 | Written consent of shareholders (1 page) |
13 November 1997 | Prospectus (48 pages) |
13 November 1997 | Prospectus (48 pages) |
27 October 1997 | Accounts made up to 30 June 1997 (21 pages) |
27 October 1997 | Accounts made up to 30 June 1997 (21 pages) |
7 May 1997 | Return made up to 28/03/97; full list of members (25 pages) |
7 May 1997 | Return made up to 28/03/97; full list of members (25 pages) |
21 April 1997 | Location of register of members (1 page) |
21 April 1997 | Location of register of members (1 page) |
19 March 1997 | Location of register of members (1 page) |
19 March 1997 | Location of register of members (1 page) |
4 October 1996 | Accounts made up to 30 June 1996 (19 pages) |
4 October 1996 | Accounts made up to 30 June 1996 (19 pages) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Return made up to 28/03/96; full list of members (21 pages) |
24 April 1996 | Return made up to 28/03/96; full list of members (21 pages) |
16 February 1996 | Particulars of mortgage/charge (10 pages) |
16 February 1996 | Particulars of mortgage/charge (10 pages) |
15 November 1995 | Location of register of members (1 page) |
15 November 1995 | Location of register of members (1 page) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: lawrence graham, 190 strand, london, WC2R 1JN (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: lawrence graham, 190 strand, london, WC2R 1JN (1 page) |
6 July 1995 | Particulars of mortgage/charge (38 pages) |
6 July 1995 | Particulars of mortgage/charge (38 pages) |
6 July 1995 | Ad 27/06/95--------- £ si [email protected]=450000 £ ic 150000/600000 (10 pages) |
6 July 1995 | Ad 27/06/95--------- £ si [email protected]=450000 £ ic 150000/600000 (10 pages) |
5 July 1995 | Prospectus (48 pages) |
5 July 1995 | Prospectus (48 pages) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Memorandum and Articles of Association (128 pages) |
29 June 1995 | Ad 21/06/95--------- £ si [email protected]=99999 £ ic 50001/150000 (2 pages) |
29 June 1995 | Ad 21/06/95--------- £ si [email protected]=99999 £ ic 50001/150000 (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Accounting reference date notified as 30/06 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Nc inc already adjusted 20/06/95 (1 page) |
29 June 1995 | Nc inc already adjusted 20/06/95 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Memorandum and Articles of Association (128 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Accounting reference date notified as 30/06 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New secretary appointed;new director appointed (4 pages) |
16 June 1995 | New secretary appointed;new director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (6 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (6 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=49999 £ ic 2/50001 (4 pages) |
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=49999 £ ic 2/50001 (4 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | S-div 24/05/95 (1 page) |
6 June 1995 | S-div 24/05/95 (1 page) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
24 May 1995 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 1995 | Application to commence business (2 pages) |
24 May 1995 | Application to commence business (2 pages) |
24 May 1995 | Certificate of authorisation to commence business and borrow (1 page) |
28 March 1995 | Incorporation (42 pages) |
28 March 1995 | Incorporation (42 pages) |