London
EC1N 8AH
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Mr Avrom Djanogly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hatton Garden 4th Floor London EC1N 8AH |
Director Name | Raphael Djanogly |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1996) |
Role | Company Executive |
Correspondence Address | Flat 29 Sandykeld 26 Manor Road Bournemouth BH1 3EZ |
Secretary Name | Alysa Rosenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Elm Lodge 2 Elm Row Hampstead London NW3 1AA |
Secretary Name | Mr Gerard Peter Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden 4th Floor London EC1N 8AH |
Secretary Name | Ms Hongbin Li |
---|---|
Status | Resigned |
Appointed | 03 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2016(21 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2022) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Mrs E.p. Rosenfeld 42.86% Ordinary |
---|---|
100 at £1 | Alysa Rosenfeld 28.57% Ordinary |
100 at £1 | Michael Gary Rosenfeld 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,982,480 |
Cash | £26,286 |
Current Liabilities | £3,272,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
10 September 2015 | Delivered on: 15 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 April 2003 | Delivered on: 1 May 2003 Satisfied on: 16 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31A grafton road kentish town london NW5 3DX. Fully Satisfied |
3 February 2000 | Delivered on: 10 February 2000 Satisfied on: 16 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 westbourne grove,kensington,london borough of kensington and chelsea t/no. BGL17738. Fully Satisfied |
21 January 2000 | Delivered on: 7 February 2000 Satisfied on: 16 June 2011 Persons entitled: Barclays 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. Fully Satisfied |
30 December 1997 | Delivered on: 8 January 1998 Satisfied on: 16 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 185 westbourne grove l/b of kensington and chelsea t/n BGL17738. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1996 | Delivered on: 15 October 1996 Satisfied on: 16 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 10 July 1995 Satisfied on: 7 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 185 westbourne grove london W11 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 June 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 11 Hatton Garden London EC1N 8AH on 19 June 2023 (1 page) |
1 June 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 September 2022 | Termination of appointment of H S (Nominees) Limited as a secretary on 31 August 2022 (1 page) |
14 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
8 June 2022 | Secretary's details changed for H S (Nominees) Limited on 31 May 2022 (1 page) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 November 2020 | Satisfaction of charge 030556320007 in full (4 pages) |
24 July 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 June 2019 | Statement of company's objects (2 pages) |
7 June 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 May 2016 | Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page) |
19 May 2016 | Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page) |
19 May 2016 | Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
6 May 2016 | Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
22 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH United Kingdom to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH United Kingdom to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Registration of charge 030556320007, created on 10 September 2015 (18 pages) |
15 September 2015 | Registration of charge 030556320007, created on 10 September 2015 (18 pages) |
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (14 pages) |
18 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (14 pages) |
17 June 2014 | Memorandum and Articles of Association (21 pages) |
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
17 June 2014 | Memorandum and Articles of Association (21 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Appointment of Ms Hongbin Li as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Gerard Burton as a secretary (1 page) |
3 March 2014 | Appointment of Ms Hongbin Li as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Gerard Burton as a secretary (1 page) |
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (14 pages) |
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (14 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Avrom Djanogly as a director (1 page) |
24 March 2011 | Termination of appointment of Avrom Djanogly as a director (1 page) |
22 March 2011 | Appointment of Mr Gerard Peter Burton as a director (2 pages) |
22 March 2011 | Appointment of Mr Gerard Peter Burton as a director (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 May 2010 | Director's details changed for Michael Gary Rosenfeld on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Michael Gary Rosenfeld on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page) |
18 May 2010 | Registered office address changed from 11 Hatton Garden 4Th Floor London EC1N 8AH on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 11 Hatton Garden 4Th Floor London EC1N 8AH on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Michael Gary Rosenfeld on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 530 fulham road fulham london SW6 5NR (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 530 fulham road fulham london SW6 5NR (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / avrom djanogly / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / avrom djanogly / 01/05/2008 (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
7 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
18 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 September 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 September 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 11 hatton garden london EC1N 8AH (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 11 hatton garden london EC1N 8AH (1 page) |
16 October 2001 | Return made up to 11/05/01; full list of members (5 pages) |
16 October 2001 | Return made up to 11/05/01; full list of members (5 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 185 westbourne grove london W11 2SB (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 185 westbourne grove london W11 2SB (1 page) |
3 November 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
5 April 2000 | Return made up to 11/05/99; full list of members (6 pages) |
5 April 2000 | Return made up to 11/05/99; full list of members (6 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (4 pages) |
7 February 2000 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 July 1998 | Return made up to 11/05/98; full list of members
|
16 July 1998 | Return made up to 11/05/98; full list of members
|
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
28 October 1996 | Return made up to 11/05/96; full list of members
|
28 October 1996 | Return made up to 11/05/96; full list of members
|
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Amending 882R dated 28/06/95 (2 pages) |
10 November 1995 | Amending 882R dated 28/06/95 (2 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 21 southampton row london WC1B 5HS (1 page) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Ad 28/06/95--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Ad 30/06/95--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Ad 28/06/95--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 21 southampton row london WC1B 5HS (1 page) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Ad 30/06/95--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Memorandum and Articles of Association (42 pages) |
5 July 1995 | Memorandum and Articles of Association (42 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
11 May 1995 | Incorporation (34 pages) |
11 May 1995 | Incorporation (34 pages) |