London
EC2V 7EX
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(17 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Secretary Name | Athanasia Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2002) |
Role | Chief Executive |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Secretary Name | Gillian Leigh Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 72 Bexley Street Windsor Berkshire SL4 5BX |
Secretary Name | John O`Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 1997) |
Role | Finan Controller |
Correspondence Address | 35a Court Farm Road Northolt Middlesex UB5 5HQ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bartholomew Place Warfield Berkshire RG42 3DQ |
Director Name | Trevor Leslie Stables |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Sakura 9 Kingsmeadow Crudwell Malmesbury Wiltshire SN16 9HT |
Director Name | Kenneth Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 72 Fountain Gardens Windsor Berkshire SL4 3SX |
Secretary Name | Kenneth Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 72 Fountain Gardens Windsor Berkshire SL4 3SX |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2002) |
Role | Solicitor Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Registered Address | 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Notice of completion of voluntary arrangement (21 pages) |
15 June 2016 | Notice of completion of voluntary arrangement (21 pages) |
3 May 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 100 Wood Street London EC2V 7EX on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 100 Wood Street London EC2V 7EX on 3 May 2016 (2 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
9 October 2012 | Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (38 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (38 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | ML28 advising of removal of accounts that were for southern cross healthcare group PLC (1 page) |
17 June 2011 | ML28 advising of removal of accounts that were for southern cross healthcare group PLC (1 page) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
13 April 2010 | Full accounts made up to 27 September 2009 (33 pages) |
13 April 2010 | Full accounts made up to 27 September 2009 (33 pages) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
30 July 2009 | Full accounts made up to 28 September 2008 (32 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (32 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
9 October 2008 | Appointment terminated director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 July 2008 | Director appointed kamma foulkes (1 page) |
29 July 2008 | Director appointed kamma foulkes (1 page) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
14 March 2008 | Director appointed mr jason lock (1 page) |
14 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
15 January 2008 | Full accounts made up to 30 September 2007 (21 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (21 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (21 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (21 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (21 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise, house, valley street north, darlington, county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise, house, valley street north, darlington, county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (21 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (21 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (21 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
18 July 2005 | Return made up to 27/06/05; full list of members
|
18 July 2005 | Return made up to 27/06/05; full list of members
|
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
12 October 2004 | Memorandum and Articles of Association (9 pages) |
12 October 2004 | Memorandum and Articles of Association (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
18 August 2004 | Full accounts made up to 27 March 2004 (18 pages) |
18 August 2004 | Full accounts made up to 27 March 2004 (18 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
27 November 2003 | Full accounts made up to 29 March 2003 (21 pages) |
27 November 2003 | Full accounts made up to 29 March 2003 (21 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
27 August 2003 | Return made up to 27/06/03; full list of members (14 pages) |
27 August 2003 | Return made up to 27/06/03; full list of members (14 pages) |
16 July 2003 | Ad 16/08/02--------- £ si 376364@1=376364 £ ic 7576901/7953265 (2 pages) |
16 July 2003 | Ad 16/08/02--------- £ si 376364@1=376364 £ ic 7576901/7953265 (2 pages) |
16 July 2003 | Ad 16/08/02--------- £ si 117000@1=117000 £ ic 7955743/8072743 (2 pages) |
16 July 2003 | Ad 16/08/02--------- £ si 117000@1=117000 £ ic 7955743/8072743 (2 pages) |
16 July 2003 | Ad 16/08/02--------- £ si [email protected]=2478 £ ic 7953265/7955743 (2 pages) |
16 July 2003 | Ad 16/08/02--------- £ si [email protected]=2478 £ ic 7953265/7955743 (2 pages) |
16 July 2003 | Ad 16/08/02--------- £ si 168000@1=168000 £ ic 8072743/8240743 (4 pages) |
16 July 2003 | Ad 16/08/02--------- £ si 168000@1=168000 £ ic 8072743/8240743 (4 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | Resolutions
|
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
3 September 2002 | Particulars of mortgage/charge (11 pages) |
3 September 2002 | Declaration of assistance for shares acquisition (181 pages) |
3 September 2002 | Declaration of assistance for shares acquisition (181 pages) |
3 September 2002 | Particulars of mortgage/charge (11 pages) |
2 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Registered office changed on 28/08/02 from: park house, 11 sheet street, windsor, berkshire SL4 1BN (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: park house, 11 sheet street, windsor, berkshire SL4 1BN (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 August 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
18 June 2002 | Group of companies' accounts made up to 30 March 2002 (38 pages) |
18 June 2002 | Group of companies' accounts made up to 30 March 2002 (38 pages) |
30 May 2002 | Particulars of mortgage/charge (12 pages) |
30 May 2002 | Particulars of mortgage/charge (12 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Particulars of mortgage/charge (12 pages) |
11 March 2002 | Particulars of mortgage/charge (12 pages) |
1 March 2002 | Particulars of mortgage/charge (10 pages) |
1 March 2002 | Particulars of mortgage/charge (10 pages) |
28 February 2002 | Ad 20/02/02--------- £ si 4000000@1=4000000 £ ic 3576901/7576901 (2 pages) |
28 February 2002 | Ad 20/02/02--------- £ si 4000000@1=4000000 £ ic 3576901/7576901 (2 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
27 December 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
27 December 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
11 December 2001 | Return made up to 12/07/01; full list of members
|
11 December 2001 | Return made up to 12/07/01; full list of members
|
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
20 April 2001 | Full group accounts made up to 25 March 2000 (29 pages) |
20 April 2001 | Full group accounts made up to 25 March 2000 (29 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Ad 30/03/01--------- £ si 576901@1=576901 £ ic 3000000/3576901 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Ad 30/03/01--------- £ si 576901@1=576901 £ ic 3000000/3576901 (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
2 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Full group accounts made up to 27 March 1999 (26 pages) |
26 January 2000 | Full group accounts made up to 27 March 1999 (26 pages) |
7 September 1999 | Return made up to 12/07/99; no change of members (6 pages) |
7 September 1999 | Return made up to 12/07/99; no change of members (6 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
25 November 1998 | Full group accounts made up to 28 March 1998 (26 pages) |
25 November 1998 | Full group accounts made up to 28 March 1998 (26 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
11 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
14 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
14 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
23 September 1997 | Return made up to 12/07/97; full list of members (8 pages) |
23 September 1997 | Return made up to 12/07/97; full list of members (8 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Ad 21/02/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
26 February 1997 | Memorandum and Articles of Association (16 pages) |
26 February 1997 | Ad 21/02/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (16 pages) |
26 February 1997 | Resolutions
|
25 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
25 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
18 February 1997 | Particulars of mortgage/charge (11 pages) |
18 February 1997 | Particulars of mortgage/charge (11 pages) |
18 February 1997 | Particulars of mortgage/charge (11 pages) |
18 February 1997 | Particulars of mortgage/charge (11 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
6 December 1996 | Particulars of mortgage/charge (6 pages) |
6 December 1996 | Particulars of mortgage/charge (6 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: claremont house, 70-72 alma road, windsor, berkshire SL4 3EZ (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: claremont house, 70-72 alma road, windsor, berkshire SL4 3EZ (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
10 September 1996 | Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
14 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director's particulars changed (2 pages) |
17 July 1996 | Director's particulars changed (2 pages) |
13 June 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
13 June 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
17 April 1996 | Ad 04/04/96--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Ad 04/04/96--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
12 April 1996 | Registered office changed on 12/04/96 from: coworth park house, coworth park, ascot, berkshire SL5 7SF (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: coworth park house, coworth park, ascot, berkshire SL5 7SF (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | Secretary resigned (1 page) |
16 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Ad 06/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Ad 06/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 October 1995 | £ nc 100/10000000 06/10/95 (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: holland court, the close, norwich, norfolk NR1 4DX (1 page) |
16 October 1995 | £ nc 100/10000000 06/10/95 (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: holland court, the close, norwich, norfolk NR1 4DX (1 page) |
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
25 September 1995 | Company name changed legislator 1247 LIMITED\certificate issued on 26/09/95 (4 pages) |
25 September 1995 | Company name changed legislator 1247 LIMITED\certificate issued on 26/09/95 (4 pages) |
12 July 1995 | Incorporation (46 pages) |
12 July 1995 | Incorporation (46 pages) |