London
W1S 3AN
Secretary Name | Mr Bharat Thakrar |
---|---|
Status | Current |
Appointed | 19 July 2011(16 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W15 3AN |
Director Name | Mr Bharat Kantilal Thakrar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W15 3AN |
Director Name | John Anthony Roche |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Paxton Road Chiswick London W4 2QX |
Secretary Name | Judith Ann Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paxton Road Chiswick London W4 2QX |
Director Name | Ms Jeanne Mandry |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Guildford Road Ottershaw Surrey KT16 0QU |
Director Name | Stuart Pollock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | 31 Bryanston Square London W1H 7LS |
Secretary Name | Stuart Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | 31 Bryanston Square London W1H 7LS |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | belgraviahomes.com |
---|---|
Telephone | 020 76378412 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.1m at £1 | A Beckman PLC 74.99% Ordinary B |
---|---|
357.1k at £1 | Mr Melvin Anthony Lawson 24.99% Ordinary B |
216 at £1 | A Beckman PLC 0.02% Ordinary A |
20 at £1 | Mr Melvin Anthony Lawson 0.00% Ordinary A |
50 at £1 | Mrs Jacqueline Lawson 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£17,522 |
Cash | £15,974 |
Current Liabilities | £1,921,663 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being the old dairy, stanley road, folkestone, kent, CT19 4LQ (land registry title number K368556). Notification of addition to or amendment of charge. Outstanding |
---|---|
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property k/a land lying to the north of 151 broad oak road canterbury kent. Outstanding |
10 January 2014 | Delivered on: 18 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 September 2009 | Delivered on: 11 September 2009 Satisfied on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 dora road wimbledon london t/no. SGL24735. Fully Satisfied |
11 June 2007 | Delivered on: 13 June 2007 Satisfied on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 21 dora road wimbledon t/no SGL379265. Fully Satisfied |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79B reddington road london NW3 7RR. Fully Satisfied |
16 February 1998 | Delivered on: 20 February 1998 Satisfied on: 7 November 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
23 January 1998 | Delivered on: 13 February 1998 Satisfied on: 7 November 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re john roche limited business premium account number 50208353. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
10 October 1997 | Delivered on: 20 October 1997 Satisfied on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
21 April 1997 | Delivered on: 12 May 1997 Satisfied on: 21 March 2014 Persons entitled: Ropanom Corporation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in respect of its obligation under an underlease dated 21 april 1997. Particulars: All sums of money which have been or are now or which may at any time or from time to time be deposited by the company with the chargee as the rent deposit in accordance with the terms of the deed as security for the performance of the company's obligations under an underlease dated 21 april 1997. Fully Satisfied |
21 April 1997 | Delivered on: 26 April 1997 Satisfied on: 21 March 2014 Persons entitled: Ropanom Corporation Classification: Rent deposit deed Secured details: £6,750 together with all other moneys due from the company to the chargee under the terms of the charge. Particulars: All that l/h property on the fifth floor at 20 margaret street london W1 as the same is demised by a lease dated 21/4/97 and made between ropanam corproation of the one part and john roche limited of the other part. Fully Satisfied |
19 September 2023 | Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 (2 pages) |
---|---|
12 July 2023 | Director's details changed for Mr Bharat Kantilal Thakrar on 22 June 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 June 2021 | Director's details changed for Mr Melvin Anthony Lawson on 15 June 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Bharat Kantilal Thakrar on 15 June 2021 (2 pages) |
1 April 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
10 February 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
27 November 2018 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 August 2018 | Statement of capital on 20 August 2018
|
8 August 2018 | Resolutions
|
8 August 2018 | Solvency Statement dated 31/07/18 (1 page) |
8 August 2018 | Statement by Directors (1 page) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Ab Group Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Ab Group Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
8 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Director's details changed for Mr Melvin Anthony Lawson on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Bharat Thakrar on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Melvin Anthony Lawson on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Bharat Thakrar on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Bharat Kantilal Thakrar on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Bharat Kantilal Thakrar on 28 June 2016 (2 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 June 2015 | Registration of charge 030783600011, created on 22 June 2015 (32 pages) |
26 June 2015 | Registration of charge 030783600011, created on 22 June 2015 (32 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
8 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
21 March 2014 | Satisfaction of charge 8 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 2 in full (4 pages) |
21 March 2014 | Satisfaction of charge 2 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 8 in full (4 pages) |
18 January 2014 | Registration of charge 030783600010 (36 pages) |
18 January 2014 | Registration of charge 030783600010 (36 pages) |
10 January 2014 | Registration of charge 030783600009 (31 pages) |
10 January 2014 | Registration of charge 030783600009 (31 pages) |
12 December 2013 | Appointment of Mr Bharat Thakrar as a director (2 pages) |
12 December 2013 | Appointment of Mr Bharat Thakrar as a director (2 pages) |
14 November 2013 | Satisfaction of charge 3 in full (1 page) |
14 November 2013 | Satisfaction of charge 3 in full (1 page) |
11 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 August 2012 | Director's details changed for Mr Melvin Anthony Lawson on 30 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mr Bharat Thakrar on 30 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mr Bharat Thakrar on 30 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Melvin Anthony Lawson on 30 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
9 August 2011 | Appointment of Mr Bharat Thakrar as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
9 August 2011 | Appointment of Mr Bharat Thakrar as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
13 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
2 February 2011 | Full accounts made up to 31 December 2009 (19 pages) |
2 February 2011 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
2 June 2009 | Particulars of contract relating to shares (2 pages) |
2 June 2009 | Ad 31/03/09\gbp si 928758@1=928758\gbp ic 500100/1428858\ (2 pages) |
2 June 2009 | Particulars of contract relating to shares (2 pages) |
2 June 2009 | Ad 31/03/09\gbp si 928758@1=928758\gbp ic 500100/1428858\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Nc inc already adjusted 31/03/09 (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Nc inc already adjusted 31/03/09 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor, shelley stock hutler, 45 mortimer street, london W1W 8HJ (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor shelley stock hutler 45 mortimer street london W1W 8HJ (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Company name changed john roche LIMITED\certificate issued on 08/09/03 (3 pages) |
8 September 2003 | Company name changed john roche LIMITED\certificate issued on 08/09/03 (3 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members
|
22 July 2003 | Return made up to 11/07/03; full list of members
|
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members
|
24 July 2001 | Return made up to 11/07/01; full list of members
|
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 July 2000 | Return made up to 11/07/00; full list of members
|
14 July 2000 | Return made up to 11/07/00; full list of members
|
12 July 2000 | New director appointed (4 pages) |
12 July 2000 | New director appointed (4 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 June 1998 | Ad 12/03/98--------- £ si 100000@1=100000 £ ic 240100/340100 (2 pages) |
10 June 1998 | Ad 12/03/98--------- £ si 100000@1=100000 £ ic 240100/340100 (2 pages) |
13 May 1998 | £ nc 440100/500100 12/03/98 (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | £ nc 440100/500100 12/03/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
20 February 1998 | Particulars of mortgage/charge (4 pages) |
20 February 1998 | Particulars of mortgage/charge (4 pages) |
13 February 1998 | Particulars of mortgage/charge (4 pages) |
13 February 1998 | Particulars of mortgage/charge (4 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Ad 24/06/97--------- £ si 160000@1 (2 pages) |
20 August 1997 | Ad 24/06/97--------- £ si 160000@1 (2 pages) |
30 June 1997 | Nc inc already adjusted 24/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Nc inc already adjusted 24/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
9 June 1997 | Ad 22/05/97--------- £ si 240098@1=240098 £ ic 2/240100 (2 pages) |
9 June 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
9 June 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
9 June 1997 | Ad 22/05/97--------- £ si 240098@1=240098 £ ic 2/240100 (2 pages) |
29 May 1997 | £ nc 1000/240100 22/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | £ nc 1000/240100 22/05/97 (1 page) |
29 May 1997 | Resolutions
|
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 1 bentinck street london W1M 5RN (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 1 bentinck street, london, W1M 5RN (1 page) |
16 August 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
16 August 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
15 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 July 1995 | Incorporation (38 pages) |
11 July 1995 | Incorporation (38 pages) |