26 Mortimer Street
London
W1W 7RB
Director Name | Richard Gray |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 March 2023) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Director Name | Stephen Harton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 July 2021(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Director Name | John Joseph McCormack |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 18 Bourne Gardens Chingford London E4 9DX |
Secretary Name | John Joseph McCormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bourne Gardens Chingford London E4 9DX |
Director Name | Mr James Joseph Parkinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1995(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 1995) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tor Church Road Killiney Co Dublin Irish |
Director Name | Mr James Joseph Parkinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tor Church Road Killiney Co Dublin Irish |
Director Name | Mr Liam Padraig Healy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wood Lawn Golf Links Road Foxrock Co Dublin Eire Irish |
Director Name | Mr Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Secretary Name | Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Secretary Name | Mr Derek Andrew Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Mr Vincent Conor Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Secretary Name | Mr Simon Snoddy |
---|---|
Status | Resigned |
Appointed | 19 April 2011(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Eamonn O'Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr Richard J McClean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Michael Ryan Preston |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Telephone | 020 72914330 |
---|---|
Telephone region | London |
Registered Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Independent News & Media (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Brendan Hopkins 0.00% Ordinary |
1 at £1 | Ivan Fallon & Independent News & Media 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £630,000 |
Gross Profit | £630,000 |
Net Worth | £6,693,298 |
Cash | £1,191 |
Current Liabilities | £3,950,106 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
31 August 2004 | Delivered on: 10 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 November 2009 | Delivered on: 19 November 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Banks PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 August 2003 | Delivered on: 3 September 2003 Satisfied on: 8 October 2005 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: Debenture Secured details: All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details. Fully Satisfied |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 26 November 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge created by way of debenture Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever. Particulars: The whole of the company's undertaking and assets present and future. Fully Satisfied |
9 July 2001 | Delivered on: 25 July 2001 Satisfied on: 6 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the relevant documents (as defined). Particulars: By way of first floating charge the whole of the company's undertaking and assets present and future. Fully Satisfied |
5 October 2020 | Full accounts made up to 27 December 2019 (18 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 28 December 2018 (17 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Michael Ryan Preston as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Richard Gray as a director on 31 January 2019 (2 pages) |
5 July 2018 | Full accounts made up to 29 December 2017 (17 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page) |
30 June 2017 | Full accounts made up to 30 December 2016 (17 pages) |
30 June 2017 | Full accounts made up to 30 December 2016 (17 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
6 July 2016 | Full accounts made up to 25 December 2015 (17 pages) |
6 July 2016 | Full accounts made up to 25 December 2015 (17 pages) |
23 October 2015 | Satisfaction of charge 5 in full (5 pages) |
23 October 2015 | Satisfaction of charge 5 in full (5 pages) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
26 June 2015 | Full accounts made up to 26 December 2014 (16 pages) |
26 June 2015 | Full accounts made up to 26 December 2014 (16 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 May 2015 | Appointment of Mr Michael Ryan Preston as a director on 1 January 2015 (2 pages) |
15 May 2015 | Appointment of Mr Michael Ryan Preston as a director on 1 January 2015 (2 pages) |
15 May 2015 | Appointment of Mr Michael Ryan Preston as a director on 1 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
30 June 2014 | Accounts made up to 27 December 2013 (16 pages) |
30 June 2014 | Accounts made up to 27 December 2013 (16 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
26 June 2013 | Accounts made up to 28 December 2012 (13 pages) |
26 June 2013 | Accounts made up to 28 December 2012 (13 pages) |
3 June 2013 | Director's details changed for Mr Vincent Conor Crowley on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Vincent Conor Crowley on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Mr Vincent Conor Crowley on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page) |
25 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
10 October 2011 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
6 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
27 June 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
27 June 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
27 June 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
29 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
29 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
30 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
30 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
16 June 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
3 August 2009 | Accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
1 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
17 July 2008 | Accounts made up to 31 December 2007 (11 pages) |
17 July 2008 | Accounts made up to 31 December 2007 (11 pages) |
6 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (12 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Return made up to 31/05/05; full list of members
|
6 December 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
6 December 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 31/05/04; full list of members
|
7 July 2004 | Return made up to 31/05/04; full list of members
|
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
30 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
30 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
4 August 2002 | Accounts made up to 31 December 2001 (12 pages) |
4 August 2002 | Accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
29 July 2001 | Accounts made up to 31 December 2000 (11 pages) |
29 July 2001 | Accounts made up to 31 December 2000 (11 pages) |
25 July 2001 | Particulars of mortgage/charge (8 pages) |
25 July 2001 | Particulars of mortgage/charge (8 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
14 July 2000 | Accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Accounts made up to 31 December 1999 (11 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 July 1999 | Accounts made up to 25 December 1998 (10 pages) |
26 July 1999 | Accounts made up to 25 December 1998 (10 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 August 1998 | Accounts made up to 26 December 1997 (10 pages) |
3 August 1998 | Accounts made up to 26 December 1997 (10 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 7/9 rathbone street london W1P 1AF (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 7/9 rathbone street london W1P 1AF (1 page) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Accounts made up to 31 December 1995 (10 pages) |
16 August 1996 | Accounts made up to 31 December 1995 (10 pages) |
26 May 1996 | Return made up to 31/05/96; full list of members (8 pages) |
26 May 1996 | Return made up to 31/05/96; full list of members (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
12 June 1995 | Application to commence business (2 pages) |
12 June 1995 | Application to commence business (2 pages) |
12 June 1995 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 1995 | Certificate of authorisation to commence business and borrow (1 page) |
31 May 1995 | Incorporation (36 pages) |
31 May 1995 | Incorporation (36 pages) |