Stockley Park
Uxbridge
UB11 1FW
Director Name | Mr Abhay Bhole |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | 6-9 The Square ,Stockley Park , Uxbridge The Squar Stockley Park Uxbridge UB11 1FW |
Director Name | Raghavan Sunderrajan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Regional Director |
Correspondence Address | 1 Crown Court 123 Park Road London NW8 7JH |
Director Name | Alan Wayne Morris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Mount Stewart Avenue Harrow Middlesex HA3 0JR |
Director Name | Kamal Johal |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Car Dealer |
Correspondence Address | Theydon Hall Abridge Road Theydon Bois Epping Essex CM16 7NR |
Secretary Name | Raghavan Sunderrajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Regional Director |
Correspondence Address | 1 Crown Court 123 Park Road London NW8 7JH |
Director Name | Harmahinder Ahuja |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 April 2009) |
Role | Retired |
Correspondence Address | 105 The Forresters Winslow Close Eastcote Middlesex HA5 2QY |
Director Name | Jai Swarup Pathak |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 1997) |
Role | Lawyer |
Correspondence Address | 18 Imperial Crescent Lakeside Grange Weybridge Surrey KT13 9ZE |
Director Name | Dr Brian Tempest |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2006) |
Role | President |
Correspondence Address | Tanglewood St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Vinod Mahindra |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | Flat 1 Bracknell Gate Frognell Lane London NW3 7EA |
Secretary Name | Vinod Mahindra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | Flat 1 Bracknell Gate Frognell Lane London NW3 7EA |
Director Name | Rahul Goswami |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | U27 First Floor Dlf Phase 3 Gurgaon Haryana 122002 India |
Secretary Name | Dr Brian Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2003) |
Role | Regional Director |
Correspondence Address | Tanglewood St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Mr Debashis Dasgupta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Indian |
Status | Resigned |
Appointed | 26 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Peter Burema |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2008) |
Role | Regional Director |
Correspondence Address | 101 Spice Quay Heights 32 Shad Thames London SE1 2YL |
Secretary Name | Hentric Rojan Seemampillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 May 2010) |
Role | Accountant |
Correspondence Address | 1 Manor Way Worcester Park Surrey KT4 7PH |
Director Name | Maninder Singh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 December 2006(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 September 2015) |
Role | Employed |
Country of Residence | India |
Correspondence Address | S-161 Gretaer Kailash Part Ii New Delhi 110 048 Foreign |
Director Name | Mr Omesh Kumar Sethi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2011) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | C-60 Ground Floor East Of Kailash New Delhi 110 065 |
Secretary Name | Mr Roshan Abraham |
---|---|
Status | Resigned |
Appointed | 21 May 2010(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Neeraj Sharma |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ |
Secretary Name | Mrs Jacqueline Badekale |
---|---|
Status | Resigned |
Appointed | 01 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Thomas Gibbs |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 April 2022) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ranbaxy.com |
---|
Registered Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
30.6m at £1 | Ranbaxy (Netherlands) Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,959,944 |
Cash | £27,297 |
Current Liabilities | £78,275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
16 December 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Thomas Gibbs as a director on 22 April 2022 (1 page) |
5 May 2022 | Appointment of Mr Abhay Bhole as a director on 4 May 2022 (2 pages) |
21 February 2022 | Company name changed ranbaxy holdings (uk) LIMITED\certificate issued on 21/02/22
|
8 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
29 November 2021 | Registered office address changed from Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 29 November 2021 (1 page) |
2 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Neeraj Sharma as a director on 30 April 2021 (1 page) |
4 May 2021 | Appointment of Mr Thomas Gibbs as a director on 1 May 2021 (2 pages) |
11 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
6 February 2018 | Director's details changed for Mr Neeraj Sharma on 31 January 2018 (2 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
20 September 2016 | Auditor's resignation (2 pages) |
20 September 2016 | Auditor's resignation (2 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 December 2015 | Registered office address changed from 4, Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 4, Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Auditor's resignation (3 pages) |
11 November 2015 | Auditor's resignation (3 pages) |
18 September 2015 | Termination of appointment of Maninder Singh as a director on 3 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Prashant Lakhamshi Savla as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Prashant Lakhamshi Savla as a director on 4 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Maninder Singh as a director on 3 September 2015 (1 page) |
17 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Termination of appointment of Jacqueline Badekale as a secretary (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Termination of appointment of Jacqueline Badekale as a secretary (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
15 February 2013 | Appointment of Mr Neeraj Sharma as a director (2 pages) |
15 February 2013 | Appointment of Mr Neeraj Sharma as a director (2 pages) |
24 January 2013 | Appointment of Mrs Jacqueline Badekale as a secretary (1 page) |
24 January 2013 | Termination of appointment of Debashis Dasgupta as a director (1 page) |
24 January 2013 | Termination of appointment of Roshan Abraham as a secretary (1 page) |
24 January 2013 | Termination of appointment of Roshan Abraham as a secretary (1 page) |
24 January 2013 | Termination of appointment of Debashis Dasgupta as a director (1 page) |
24 January 2013 | Appointment of Mrs Jacqueline Badekale as a secretary (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Secretary's details changed for Mr. Roshan Abraham on 23 May 2012 (1 page) |
23 May 2012 | Secretary's details changed for Mr. Roshan Abraham on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 June 2011 | Director's details changed for Debashis Dasgupta on 3 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Debashis Dasgupta on 3 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Debashis Dasgupta on 3 June 2011 (2 pages) |
14 June 2011 | Termination of appointment of Omesh Sethi as a director (1 page) |
14 June 2011 | Termination of appointment of Omesh Sethi as a director (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Omesh Kumar Sethi on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Debashis Dasgupta on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Maninder Singh on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Omesh Kumar Sethi on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Debashis Dasgupta on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Maninder Singh on 23 May 2010 (2 pages) |
21 May 2010 | Appointment of Mr. Roshan Abraham as a secretary (1 page) |
21 May 2010 | Termination of appointment of Hentric Seemampillai as a secretary (1 page) |
21 May 2010 | Termination of appointment of Hentric Seemampillai as a secretary (1 page) |
21 May 2010 | Appointment of Mr. Roshan Abraham as a secretary (1 page) |
18 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Registered office address changed from 97-107 Uxbridge Road Ealing London W5 5TL on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 97-107 Uxbridge Road Ealing London W5 5TL on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 97-107 Uxbridge Road Ealing London W5 5TL on 3 November 2009 (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 20 balderton street mayfair london W1K 6TL (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 20 balderton street mayfair london W1K 6TL (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Secretary's change of particulars / hentric seemampillai / 27/05/2009 (1 page) |
28 May 2009 | Appointment terminated director harmahinder ahuja (1 page) |
28 May 2009 | Director's change of particulars / debashis dasgupta / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / debashis dasgupta / 27/05/2009 (1 page) |
28 May 2009 | Appointment terminated director harmahinder ahuja (1 page) |
28 May 2009 | Secretary's change of particulars / hentric seemampillai / 27/05/2009 (1 page) |
24 April 2009 | Director appointed omesh kumar sethi (1 page) |
24 April 2009 | Director appointed omesh kumar sethi (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 August 2008 | Appointment terminated director peter burema (1 page) |
7 August 2008 | Appointment terminated director peter burema (1 page) |
27 December 2007 | Ad 01/05/07--------- £ si 15090543@1=15090543 (1 page) |
27 December 2007 | Ad 01/05/07--------- £ si 15090543@1=15090543 (1 page) |
8 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
16 June 2007 | £ nc 20000000/50000000 30/04/07 (1 page) |
16 June 2007 | Memorandum and Articles of Association (5 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | £ nc 20000000/50000000 30/04/07 (1 page) |
16 June 2007 | Memorandum and Articles of Association (5 pages) |
16 March 2007 | Ad 15/03/07--------- £ si 50000@1=50000 £ ic 15415658/15465658 (1 page) |
16 March 2007 | Ad 15/03/07--------- £ si 50000@1=50000 £ ic 15415658/15465658 (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 95 park lane mayfair london W1K 7TE (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 95 park lane mayfair london W1K 7TE (1 page) |
22 July 2005 | Return made up to 23/05/05; full list of members
|
22 July 2005 | Return made up to 23/05/05; full list of members
|
7 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 July 2004 | Return made up to 23/05/04; full list of members (8 pages) |
6 July 2004 | Return made up to 23/05/04; full list of members (8 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 23/05/03; full list of members
|
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 23/05/03; full list of members
|
7 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 June 2002 | Return made up to 23/05/02; full list of members
|
29 June 2002 | Return made up to 23/05/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 June 2001 | Return made up to 23/05/01; full list of members
|
25 June 2001 | Return made up to 23/05/01; full list of members
|
2 January 2001 | Amended 882R/448000 at £1 231100 (2 pages) |
2 January 2001 | Amended 882R/448000 at £1 231100 (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Ad 23/11/00--------- £ si 488000@1=488000 £ ic 14967658/15455658 (2 pages) |
14 December 2000 | Ad 23/11/00--------- £ si 488000@1=488000 £ ic 14967658/15455658 (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 95 park lane london W1Y 3TA (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 95 park lane london W1Y 3TA (1 page) |
7 November 2000 | Ad 09/10/00--------- £ si 18800@1=18800 £ ic 14719678/14738478 (2 pages) |
7 November 2000 | Ad 09/10/00--------- £ si 229180@1=229180 £ ic 14738478/14967658 (2 pages) |
7 November 2000 | Ad 09/10/00--------- £ si 18800@1=18800 £ ic 14719678/14738478 (2 pages) |
7 November 2000 | Ad 09/10/00--------- £ si 229180@1=229180 £ ic 14738478/14967658 (2 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | Return made up to 23/05/00; full list of members
|
15 August 2000 | Return made up to 23/05/00; full list of members
|
30 May 2000 | Ad 20/04/00--------- £ si 628338@1=628338 £ ic 14091340/14719678 (2 pages) |
30 May 2000 | Ad 20/04/00--------- £ si 628338@1=628338 £ ic 14091340/14719678 (2 pages) |
23 December 1999 | Ad 20/12/99--------- £ si 930188@1=930188 £ ic 13161152/14091340 (2 pages) |
23 December 1999 | Ad 20/12/99--------- £ si 930188@1=930188 £ ic 13161152/14091340 (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 January 1999 | Ad 29/12/98--------- £ si 2553374@1=2553374 £ ic 10607778/13161152 (2 pages) |
20 January 1999 | Ad 29/12/98--------- £ si 2553374@1=2553374 £ ic 10607778/13161152 (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Return made up to 23/05/98; full list of members
|
19 August 1998 | Return made up to 23/05/98; full list of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Ad 22/12/97--------- £ si 2366863@1=2366863 £ ic 8240915/10607778 (2 pages) |
2 January 1998 | Ad 22/12/97--------- £ si 2366863@1=2366863 £ ic 8240915/10607778 (2 pages) |
2 January 1998 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 September 1997 | Return made up to 23/05/97; full list of members
|
23 September 1997 | Return made up to 23/05/97; full list of members
|
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Ad 12/12/96--------- £ si 643915@1=643915 £ ic 7597000/8240915 (2 pages) |
7 January 1997 | Ad 12/12/96--------- £ si 643915@1=643915 £ ic 7597000/8240915 (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Return made up to 23/05/96; full list of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Return made up to 23/05/96; full list of members
|
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
17 January 1996 | Ad 22/12/95--------- £ si 196000@1=196000 £ ic 7401000/7597000 (2 pages) |
17 January 1996 | Ad 22/12/95--------- £ si 196000@1=196000 £ ic 7401000/7597000 (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
23 November 1995 | New director appointed (8 pages) |
23 November 1995 | New director appointed (8 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: plumtree court london EC4A 4HT (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: plumtree court london EC4A 4HT (1 page) |
3 October 1995 | Ad 08/09/95--------- £ si 7400000@1=7400000 £ ic 1000/7401000 (4 pages) |
3 October 1995 | Ad 08/09/95--------- £ si 7400000@1=7400000 £ ic 1000/7401000 (4 pages) |
3 October 1995 | Ad 17/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 1995 | Ad 17/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 1995 | Accounting reference date notified as 31/12 (1 page) |
3 October 1995 | Accounting reference date notified as 31/12 (1 page) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Incorporation (34 pages) |
23 May 1995 | Incorporation (34 pages) |