Regent's Place
London
NW1 3AN
Director Name | Mr Barry Pert |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Francisco Javier Calderon Gonjar |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Av Cantabria S/N.Ciudad Grupo Santander, Ed Pampa Boadilla Del Monte, 28660 Madrid Spain |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Oliver Anthony O'Shea |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Group Financial Controller |
Correspondence Address | 1 Stanway Gardens West Acton London W3 9ST |
Director Name | Brian Michael Leary |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Director Customer Operations |
Correspondence Address | 14 Millfield Berkhamsted Hertfordshire HP4 2PB |
Director Name | Mrs Yasmin Jetha |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BU |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cuckoo Hill Road Pinner London HA5 1AY |
Director Name | Mr Nigel John Fardoe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 November 2007) |
Role | Credit Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coneygere The Spires Olney Buckinghamshire MK46 4AE |
Director Name | Barry Tootell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1999) |
Role | Finance Director |
Correspondence Address | 10 Green Acres Close Whitchurch Aylesbury Buckinghamshire HP22 4JP |
Director Name | Mark Alistair Parsons |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2002) |
Role | Retail Finance Director |
Correspondence Address | Brevitts Farmhouse Back Street Thornborough Buckinghamshire MK18 2DH |
Director Name | Mr Richard James Wise |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Ian Clarke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 48 Darwin Close Medbourne Milton Keynes MK5 6FF |
Director Name | Mr Clive David Hawes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2008) |
Role | Business Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Towton Court Northampton Northamptonshire NN4 8NB |
Director Name | Stephen Charles Williams |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 15 September 2008) |
Role | Banking |
Correspondence Address | 26 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Director Name | Scott Linsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avenue Road Chelmsford Essex CM2 9TY |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Antonio Lorenzo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Cameron Whitworth Bird |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Monica Cueva Diaz |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2012) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Gesban Servicios Administrativos Globales Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,637,060 |
Gross Profit | £372,861 |
Net Worth | £575,263 |
Cash | £2,035,854 |
Current Liabilities | £1,499,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
19 January 2024 | Memorandum and Articles of Association (32 pages) |
---|---|
19 January 2024 | Resolutions
|
10 January 2024 | Statement of company's objects (2 pages) |
24 August 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 December 2021 | Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 (1 page) |
12 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
25 April 2020 | Appointment of Mr Francisco Javier Calderon Gonjar as a director on 14 April 2020 (2 pages) |
25 April 2020 | Appointment of Mr Barry Pert as a director on 14 April 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Stephen David Affleck as a director on 19 February 2020 (2 pages) |
2 December 2019 | Termination of appointment of Monica Cueva Diaz as a director on 30 November 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page) |
30 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 August 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016 (2 pages) |
30 June 2016 | Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages) |
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 February 2016 | Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 May 2013 | Accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Accounts made up to 31 December 2012 (14 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
11 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
11 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
29 September 2011 | Termination of appointment of Cameron Bird as a director (1 page) |
29 September 2011 | Termination of appointment of Cameron Bird as a director (1 page) |
26 September 2011 | Appointment of Monica Cueva Diaz as a director (3 pages) |
26 September 2011 | Appointment of Monica Cueva Diaz as a director (3 pages) |
9 September 2011 | Appointment of Mr Shaun Patrick Coles as a director (2 pages) |
9 September 2011 | Appointment of Mr Shaun Patrick Coles as a director (2 pages) |
1 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
6 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
6 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Termination of appointment of Antonio Lorenzo as a director (2 pages) |
19 January 2011 | Termination of appointment of Antonio Lorenzo as a director (2 pages) |
24 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Appointment of Antonio Lorenzo as a director (3 pages) |
15 October 2009 | Appointment of Antonio Lorenzo as a director (3 pages) |
13 October 2009 | Appointment of Cameron Whitworth Bird as a director (2 pages) |
13 October 2009 | Termination of appointment of Shaun Coles as a director (1 page) |
13 October 2009 | Termination of appointment of Shaun Coles as a director (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
13 October 2009 | Appointment of Cameron Whitworth Bird as a director (2 pages) |
13 October 2009 | Termination of appointment of Scott Linsley as a director (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
13 October 2009 | Termination of appointment of Scott Linsley as a director (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 25/09/09 (1 page) |
1 October 2009 | Nc inc already adjusted 25/09/09 (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page) |
17 August 2009 | Company name changed debt management and recovery services LIMITED\certificate issued on 20/08/09 (2 pages) |
17 August 2009 | Company name changed debt management and recovery services LIMITED\certificate issued on 20/08/09 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
13 October 2008 | Secretary appointed abbey national nominees LIMITED (2 pages) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary abbey national secretariat services LIMITED (1 page) |
26 September 2008 | Director appointed david martin green (4 pages) |
26 September 2008 | Director appointed david martin green (4 pages) |
23 September 2008 | Director appointed shaun patrick coles (3 pages) |
23 September 2008 | Director appointed shaun patrick coles (3 pages) |
23 September 2008 | Director appointed scott linsley (2 pages) |
23 September 2008 | Director appointed scott linsley (2 pages) |
15 September 2008 | Appointment terminated director stephen williams (1 page) |
15 September 2008 | Appointment terminated director stephen williams (1 page) |
15 September 2008 | Appointment terminated director clive hawes (1 page) |
15 September 2008 | Appointment terminated director clive hawes (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 April 2008 | Director's change of particulars / steve williams / 25/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / steve williams / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / steve williams / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / steve williams / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / steve williams / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / steve williams / 28/04/2008 (1 page) |
10 April 2008 | Appointment terminated director nigel fardoe (1 page) |
10 April 2008 | Appointment terminated director nigel fardoe (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: central business exchange exchange house 442 midsummer boulevard milton keynes MK9 2EH (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: central business exchange exchange house 442 midsummer boulevard milton keynes MK9 2EH (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
19 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
17 June 2003 | Location of debenture register (1 page) |
17 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 June 2003 | Location of register of members (1 page) |
17 June 2003 | Location of register of members (1 page) |
17 June 2003 | Location of debenture register (1 page) |
17 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | Director resigned (1 page) |
17 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
6 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Director's particulars changed (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
13 September 1999 | Auditor's resignation (1 page) |
13 September 1999 | Auditor's resignation (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 June 1999 | Return made up to 31/03/99; full list of members (8 pages) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Return made up to 31/03/99; full list of members (8 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
20 September 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 September 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 September 1996 | Location of register of members (1 page) |
20 September 1996 | Location of register of members (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
24 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 February 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | Incorporation (38 pages) |
20 June 1995 | Incorporation (38 pages) |