London
E1W 1BQ
Secretary Name | Mr Andrew Paul Carlyle Williams |
---|---|
Status | Current |
Appointed | 01 January 2020(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Mr Stanko Georgiev Jekov |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 December 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Richard Wells Park |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 29 Ferguson Close London E14 3SH |
Director Name | Carlton Millhouse Lee |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Shipbroker |
Correspondence Address | Bankside The Close Godalming Surrey GU7 1PQ |
Director Name | Peter James Webster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1999) |
Role | Shipbroker |
Correspondence Address | 9a Friendly Place Lewisham Road London SE13 7QS |
Secretary Name | Peter James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 1998) |
Role | Shipbroker |
Correspondence Address | 9a Friendly Place Lewisham Road London SE13 7QS |
Director Name | Alan Joseph Miller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2002) |
Role | Shipbroker |
Correspondence Address | 13 Sefton Road Peets Wood Orpington Kent BR5 1RG |
Director Name | Mr Denis Andreas Petropoulos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rivermead Court Ranelagh Gardens London SW6 3SA |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Mr Leslie Hayes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Warren Road Hayes Kent BR2 7AN |
Director Name | Michael Thomas Richard Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Lodge 10 Camden Hill Tunbridge Wells Kent TN2 4TJ |
Secretary Name | Mr Leslie Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Warren Road Hayes Kent BR2 7AN |
Director Name | Mr John Alfred Welham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 April 2018) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Oakmore 7 Forest Lane Chigwell Essex IG7 5AF |
Secretary Name | Mr David John Mark Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Director Name | Mr James William Palmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2018) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Simpson Spence And Young Lloyds Chambers 1 Portsoken Street London E1 8PH |
Director Name | Mr Mark James Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | Mr Mark James Richardson |
---|---|
Status | Resigned |
Appointed | 31 December 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1BQ |
Website | ssyonline.com |
---|
Registered Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
17 October 1996 | Delivered on: 24 October 1996 Satisfied on: 1 April 1999 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. Fully Satisfied |
---|
29 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Director's details changed for Mr Stanko Georgiev Jekov on 31 January 2024 (2 pages) |
28 July 2023 | Accounts for a dormant company made up to 28 February 2023 (1 page) |
15 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page) |
6 January 2023 | Appointment of Mr Stanko Georgiev Jekov as a director on 31 December 2022 (2 pages) |
19 December 2022 | Accounts for a dormant company made up to 28 February 2022 (1 page) |
24 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 28 February 2021 (1 page) |
7 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 28 February 2020 (1 page) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
25 September 2019 | Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages) |
13 June 2018 | Registered office address changed from C/O Simpson Spence and Young Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
4 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of James William Palmer as a director on 4 April 2018 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
30 November 2016 | Appointment of Mr James William Palmer as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr James William Palmer as a director on 28 November 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 January 2016 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 September 2013 | Accounts for a dormant company made up to 25 February 2013 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 25 February 2013 (1 page) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
27 May 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
30 March 2010 | Director's details changed for Mr John Alfred Welham on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Alfred Welham on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr John Alfred Welham on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated director michael brown (1 page) |
26 January 2009 | Appointment terminated director michael brown (1 page) |
23 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 May 2007 | Company name changed jacobs & partners LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed jacobs & partners LIMITED\certificate issued on 18/05/07 (2 pages) |
13 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 May 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 20/02/06; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 March 2005 | Return made up to 20/02/05; full list of members
|
16 March 2005 | Return made up to 20/02/05; full list of members
|
22 September 2004 | Return made up to 20/02/04; full list of members (7 pages) |
22 September 2004 | Return made up to 20/02/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
19 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 December 2002 | Return made up to 20/02/02; full list of members (7 pages) |
12 December 2002 | Return made up to 20/02/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 28 February 2001 (7 pages) |
9 July 2001 | Full accounts made up to 28 February 2001 (7 pages) |
15 March 2001 | Return made up to 20/02/01; full list of members (5 pages) |
15 March 2001 | Return made up to 20/02/01; full list of members (5 pages) |
6 March 2001 | Full accounts made up to 9 November 1998 (14 pages) |
6 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
6 March 2001 | Full accounts made up to 9 November 1998 (14 pages) |
6 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
6 March 2001 | Full accounts made up to 9 November 1998 (14 pages) |
15 February 2001 | Auditor's resignation (1 page) |
15 February 2001 | Auditor's resignation (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
15 March 2000 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
14 October 1999 | Accounting reference date extended from 09/11/99 to 28/02/00 (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 20/02/99; full list of members (7 pages) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 20/02/99; full list of members (7 pages) |
14 October 1999 | Accounting reference date extended from 09/11/99 to 28/02/00 (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
13 November 1998 | Accounting reference date shortened from 31/12/98 to 09/11/98 (1 page) |
13 November 1998 | £ nc 100/190000 06/11/98 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Ad 06/11/98--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages) |
13 November 1998 | Ad 06/11/98--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages) |
13 November 1998 | £ nc 100/190000 06/11/98 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Accounting reference date shortened from 31/12/98 to 09/11/98 (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Return made up to 20/02/98; full list of members (7 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (7 pages) |
26 February 1998 | Resolutions
|
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
26 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
31 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Return made up to 16/06/96; full list of members (7 pages) |
20 October 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 6 stratton street london W1X 5FD (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 6 stratton street london W1X 5FD (1 page) |
20 October 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
20 October 1996 | Return made up to 16/06/96; full list of members (7 pages) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (4 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (4 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Memorandum and Articles of Association (7 pages) |
12 June 1996 | Memorandum and Articles of Association (7 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 78 hatton garden london EC1N 8JA (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: 78 hatton garden london EC1N 8JA (1 page) |
17 November 1995 | Company name changed goulditar no. 437 LIMITED\certificate issued on 17/11/95 (4 pages) |
17 November 1995 | Company name changed goulditar no. 437 LIMITED\certificate issued on 17/11/95 (4 pages) |
16 June 1995 | Incorporation (34 pages) |
16 June 1995 | Incorporation (34 pages) |