London
EC2A 2EW
Secretary Name | Miss Kim Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Christopher Graham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Broadgat Tower Suite 1217 20 Primrose Street London EC2A 2EW |
Director Name | Mr Shaun Stanley Tutt |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Ferguson Avenue Gidea Park Essex RM2 6RB |
Secretary Name | Patricia Margaret Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ferguson Avenue Gidea Park Essex RM2 6RB |
Director Name | Charles Trevor Campbell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 5 Hoppers Way Ashford Kent TN23 4GP |
Director Name | Mr David Bailey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 13 March 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heathfield 35 Queens Road Fleet Hampshire GU52 7LE |
Director Name | Darren Peter Crocker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 June 2000) |
Role | Management Consultant |
Correspondence Address | 61 Rathcoole Avenue London N8 9LY |
Secretary Name | Charles Trevor Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 5 Hoppers Way Ashford Kent TN23 4GP |
Director Name | Mr Jonathan Samuel Lavy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mrs Debra Julie Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 November 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 34 Threadneedle Street London EC2R 8AY |
Director Name | Mr Stuart James Davis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2012) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Colin Patrick Phelan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Suite 1217 20 Primrose Street London EC2A 2EW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.pmlgroup.com/ |
---|---|
Telephone | 020 72562216 |
Telephone region | London |
Registered Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£70,538 |
Cash | £296 |
Current Liabilities | £291,322 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Royal London Mutual Assurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £30,683.36 including sum equivalent to vat, the amount from time to time held in the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
22 March 2004 | Delivered on: 2 April 2004 Persons entitled: Lloyds Tsb 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. Outstanding |
12 December 2003 | Delivered on: 30 December 2003 Satisfied on: 15 June 2011 Persons entitled: Gora (UK) Limited Classification: Rental deposit deed Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Polden house marsh wall london. Fully Satisfied |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 15 June 2011 Persons entitled: Gora (UK) Limited, Kulwant Singh Sandhu and Pradip Kaur Sandhu Classification: Rental deposit deed Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second floor block a polden house meridian gate marsh wall west india dock london E14. Fully Satisfied |
16 October 2000 | Delivered on: 27 October 2000 Satisfied on: 15 June 2011 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. Fully Satisfied |
5 November 1998 | Delivered on: 19 November 1998 Satisfied on: 15 June 2011 Persons entitled: Birkdale Property Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £3,393.83. Fully Satisfied |
1 October 1997 | Delivered on: 4 October 1997 Satisfied on: 20 May 2000 Persons entitled: Midland 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 September 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 September 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
20 October 2017 | Termination of appointment of Jonathan Samuel Lavy as a director on 13 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Jonathan Samuel Lavy as a director on 13 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
11 May 2016 | Appointment of Christopher Graham as a director on 3 May 2016 (3 pages) |
11 May 2016 | Appointment of Alan Albert Horton as a director on 3 May 2016 (3 pages) |
11 May 2016 | Appointment of Christopher Graham as a director on 3 May 2016 (3 pages) |
11 May 2016 | Appointment of Alan Albert Horton as a director on 3 May 2016 (3 pages) |
19 December 2015 | Termination of appointment of Colin Patrick Phelan as a director on 10 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Colin Patrick Phelan as a director on 10 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (18 pages) |
24 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2012 (17 pages) |
24 May 2013 | Annual return made up to 25 August 2009 with a full list of shareholders (7 pages) |
24 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2012 (17 pages) |
24 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 (17 pages) |
24 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 (17 pages) |
24 May 2013 | Annual return made up to 25 August 2009 with a full list of shareholders (7 pages) |
24 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (18 pages) |
10 May 2013 | Appointment of Mr Colin Patrick Phelan as a director (2 pages) |
10 May 2013 | Appointment of Mr Colin Patrick Phelan as a director (2 pages) |
2 January 2013 | Termination of appointment of Stuart Davis as a director (1 page) |
2 January 2013 | Termination of appointment of Stuart Davis as a director (1 page) |
15 October 2012 | Director's details changed for Stuart James Davis on 25 August 2012 (2 pages) |
15 October 2012 | Director's details changed for Miss Kim Newman on 25 August 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jonathan Samuel Lavy on 25 August 2012 (2 pages) |
15 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders
|
15 October 2012 | Director's details changed for Stuart James Davis on 25 August 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jonathan Samuel Lavy on 25 August 2012 (2 pages) |
15 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders
|
15 October 2012 | Director's details changed for Miss Kim Newman on 25 August 2012 (2 pages) |
9 October 2012 | Registered office address changed from , 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from , 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from , 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY on 9 October 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders
|
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders
|
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2011 | Resolutions
|
2 March 2011 | Termination of appointment of Debra Thomas as a director (2 pages) |
2 March 2011 | Termination of appointment of Debra Thomas as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders
|
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders
|
22 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Kim Newman on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Kim Newman on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Kim Newman on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Kim Newman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kim Newman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kim Newman on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kim Newman on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Kim Newman on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kim Newman on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stuart James Davis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stuart James Davis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stuart James Davis on 1 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 34 threadneedle street, london, EC2R 8AY (1 page) |
19 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 34 threadneedle street, london, EC2R 8AY (1 page) |
19 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: polden house, meridian gate, marsh wall, london, E14 9YT (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: polden house, meridian gate, marsh wall, london, E14 9YT (1 page) |
21 June 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: polden house, marsh wall, london, E14 9YT (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: polden house, marsh wall, london, E14 9YT (1 page) |
9 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
13 December 2004 | Nc inc already adjusted 21/03/03 (1 page) |
13 December 2004 | Nc inc already adjusted 21/03/03 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Return made up to 25/08/04; full list of members (8 pages) |
13 December 2004 | Return made up to 25/08/04; full list of members (8 pages) |
13 December 2004 | Ad 21/03/03--------- £ si 24500@1 (2 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Ad 21/03/03--------- £ si 24500@1 (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 September 2002 | Return made up to 25/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 25/08/02; full list of members (8 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 25/08/01; full list of members (7 pages) |
26 November 2001 | Return made up to 25/08/01; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 September 2001 | Ad 10/10/00--------- £ si 83900@1=83900 £ ic 100/84000 (2 pages) |
19 September 2001 | Ad 10/10/00--------- £ si 83900@1=83900 £ ic 100/84000 (2 pages) |
17 September 2001 | Nc inc already adjusted 10/10/00 (1 page) |
17 September 2001 | Nc inc already adjusted 10/10/00 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: atherton house, 13 lower southend road, wickford, essex SS11 8AB (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: atherton house, 13 lower southend road, wickford, essex SS11 8AB (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
13 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
7 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1996 | Ammd 882R ad 210696 iss 98 share (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 1 ferguson avenue, gidea park, essex, RM2 6RB (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 1 ferguson avenue, gidea park, essex, RM2 6RB (1 page) |
31 October 1996 | Ammd 882R ad 210696 iss 98 share (2 pages) |
24 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
24 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
25 July 1996 | Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1996 | Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
9 May 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
9 May 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 33 crwys road, cardiff, CF2 4YF (1 page) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 33 crwys road, cardiff, CF2 4YF (1 page) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Incorporation (30 pages) |
25 August 1995 | Incorporation (30 pages) |