London
N2 0RW
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road Hampstead London N2 0TS |
Director Name | Michael Richard Gatt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | The Hunting Lodge Wadhurst Park Risenden Road Wadhurst East Sussex TN5 8NT |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2003) |
Role | Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Secretary Name | Mr Christopher David Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ford Ford Lane Alresford Essex CO7 8BB |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 72 Thurleigh Road London SW12 8UD |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 5 Moorhouse Road London W2 5DH |
Director Name | Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 26 Oakley Gardens London SW3 5QG |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Peter Simon Dee Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 April 2003) |
Role | Surveyor |
Correspondence Address | Laundry Cottage Low Road, Little Cheverell Devizes Wiltshire SN10 4JZ |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | ohproperties.co.uk |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | O & H Chelsea LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 11 March 2015 Persons entitled: Bradford & Bingley PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2006 | Delivered on: 13 September 2006 Satisfied on: 11 March 2015 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent) Classification: Confirmation of security and sixth security agreement Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered on: 1 June 2005 Satisfied on: 11 March 2015 Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties Classification: Confirmation of security and fourth security agreement Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details. Fully Satisfied |
12 February 2003 | Delivered on: 19 February 2003 Satisfied on: 11 March 2015 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Additional security agreement Secured details: All obligations and liabilities whatsoever due or to become due from the company, formerly known as ashford leisure investments limited, to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as ranelagh house elystan place london SW3; BGL37952;all estates or interests in any other freehold or leasehold property with all plant and machinery thereon; all monies standing to the credit of the account and all benefits in respect of insurances and all claims and returns of premiums; all book and other debts and proceeds of same and all other monies due with all rights,securities and guarantees; all other rights,goodwill,benefit of licences,consents,etc; uncalled capital,shares,rental income; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
27 June 2019 | Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page) |
20 May 2019 | Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page) |
1 February 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page) |
30 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
11 September 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
11 March 2015 | Satisfaction of charge 4 in full (6 pages) |
11 March 2015 | Satisfaction of charge 2 in full (5 pages) |
11 March 2015 | Satisfaction of charge 2 in full (5 pages) |
11 March 2015 | Satisfaction of charge 4 in full (6 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 1 in full (4 pages) |
11 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
16 November 2012 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
16 November 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
16 November 2012 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
16 November 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (11 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (11 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
13 July 2010 | Annual return made up to 10 July 2010 (3 pages) |
13 July 2010 | Annual return made up to 10 July 2010 (3 pages) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (12 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (12 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars david selim gabbay logged form (1 page) |
18 September 2008 | Director's change of particulars david selim gabbay logged form (1 page) |
3 September 2008 | Secretary's change of particulars paul william nicholson logged form (1 page) |
3 September 2008 | Secretary's change of particulars paul william nicholson logged form (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
17 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (12 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (12 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
7 September 2007 | New director appointed (4 pages) |
7 September 2007 | New director appointed (4 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (11 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (11 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
26 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (12 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (12 pages) |
30 December 2004 | Full accounts made up to 31 August 2003 (13 pages) |
30 December 2004 | Full accounts made up to 31 August 2003 (13 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
23 March 2004 | Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (6 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (6 pages) |
19 February 2003 | Particulars of mortgage/charge (9 pages) |
19 February 2003 | Particulars of mortgage/charge (9 pages) |
17 February 2003 | Company name changed ashford leisure investments limi ted\certificate issued on 17/02/03 (2 pages) |
17 February 2003 | Company name changed ashford leisure investments limi ted\certificate issued on 17/02/03 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 August 2001 | Return made up to 10/07/01; full list of members
|
8 August 2001 | Return made up to 10/07/01; full list of members
|
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 10/07/00; full list of members
|
9 August 2000 | Return made up to 10/07/00; full list of members
|
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
20 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
20 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 10/07/98; no change of members (8 pages) |
18 August 1998 | Return made up to 10/07/98; no change of members (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 August 1997 | Return made up to 10/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 10/07/97; no change of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
14 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New secretary appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
12 August 1996 | New secretary appointed (3 pages) |
5 July 1996 | Company name changed gln (ashford) LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed gln (ashford) LIMITED\certificate issued on 08/07/96 (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 960 high road london N12 9RY (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 960 high road london N12 9RY (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
10 July 1995 | Incorporation (34 pages) |
10 July 1995 | Incorporation (34 pages) |