London
WC2B 4AS
Director Name | Mr Alan Young |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Julian Vizard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Daniel Hulse |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Planner |
Country of Residence | England |
Correspondence Address | 7th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Fred J Meyer |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Chief Financial Officer-Omnico |
Correspondence Address | 437 Madison Avenue New York New York 10022 Usa Foreign |
Director Name | Mr David Abraham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Grayling Road Stoke Newington London N16 0BL |
Director Name | Mr Andrew Jonathan, Parker Law |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Woodmancote Lynchmere West Sussex GU27 3NQ |
Director Name | Mr Neil Alexander Thomson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 York Avenue East Sheen London SW14 7LG |
Secretary Name | Mr Neil Alexander Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 York Avenue East Sheen London SW14 7LG |
Director Name | Philip Richard Teer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2009) |
Role | Planning Director |
Correspondence Address | 25 Cambridge Grove Hove East Sussex BN3 3ED |
Secretary Name | John Andrew Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 99a Liverpool Road London N1 0RG |
Secretary Name | Andrew Douglas Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 35 Pheasants Way Rickmansworth Hertfordshire WD3 7EX |
Secretary Name | Karl Adams |
---|---|
Status | Resigned |
Appointed | 16 August 2011(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 18 Dukes Road London WC1H 9PY |
Secretary Name | Ms Catherine Ann Margaret Black |
---|---|
Status | Resigned |
Appointed | 14 November 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2020) |
Role | Company Director |
Correspondence Address | 7th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.stlukes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73808888 |
Telephone region | London |
Registered Address | 7th Floor, Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £785,475 |
Cash | £1,440,095 |
Current Liabilities | £3,013,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
14 March 2000 | Delivered on: 16 March 2000 Persons entitled: Loughpoint Limited Classification: Rental deposit agreement Secured details: £5,000 due or to become due from the company to the chargee. Particulars: £5,000. Outstanding |
---|---|
14 February 2000 | Delivered on: 15 February 2000 Persons entitled: Loughpoint Limited Classification: Rent deposit agreement Secured details: £6,915 due or to become due from the company to the chargee. Particulars: £6,915. Outstanding |
13 November 1995 | Delivered on: 17 November 1995 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. Outstanding |
16 November 1995 | Delivered on: 17 November 1995 Persons entitled: Laing Henry Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under an underlease dated 16TH november 1995. Particulars: £82,000 in an interest bearing account specifically entitled "22 dukes road deposit account". See the mortgage charge document for full details. Outstanding |
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
3 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Catherine Ann Margaret Black as a secretary on 5 November 2020 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
6 October 2020 | Secretary's details changed for Mrs Catherine Ann Margaret Black on 28 September 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 July 2020 | Registered office address changed from 18 Dukes Road London WC1H 9PY to 7th Floor, Imperial House 8 Kean Street London WC2B 4AS on 19 July 2020 (1 page) |
20 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
3 September 2018 | Statement by Directors (1 page) |
3 September 2018 | Solvency Statement dated 16/08/18 (2 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
3 September 2018 | Statement of capital on 3 September 2018
|
3 September 2018 | Resolutions
|
28 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
5 October 2017 | Secretary's details changed for Mrs Catherine Ann Margaret Corlett on 1 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Mrs Catherine Ann Margaret Corlett on 1 October 2017 (1 page) |
15 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Auditor's resignation (1 page) |
16 August 2017 | Auditor's resignation (1 page) |
25 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Statement of company's objects (2 pages) |
18 January 2017 | Statement of company's objects (2 pages) |
15 November 2016 | Appointment of Mrs Catherine Ann Margaret Corlett as a secretary on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Catherine Ann Margaret Corlett as a secretary on 14 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Karl Adams as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Karl Adams as a secretary on 10 November 2016 (1 page) |
20 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 October 2015 | Full accounts made up to 30 December 2014 (16 pages) |
7 October 2015 | Full accounts made up to 30 December 2014 (16 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Julian Vizard on 1 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Alan Young on 10 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Julian Vizard on 1 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Neil Kenneth Fraser Henderson on 1 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Neil Kenneth Fraser Henderson on 1 January 2015 (2 pages) |
18 August 2015 | Appointment of Mr Daniel Hulse as a director on 4 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Neil Kenneth Fraser Henderson on 1 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Julian Vizard on 1 January 2015 (2 pages) |
18 August 2015 | Appointment of Mr Daniel Hulse as a director on 4 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Appointment of Mr Daniel Hulse as a director on 4 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Alan Young on 10 January 2015 (2 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Director's details changed for Alan Young on 5 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Alan Young on 5 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Alan Young on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Alan Young on 16 September 2011 (2 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Alan Young on 16 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Alan Young on 16 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Alan Young on 16 August 2011 (2 pages) |
12 September 2011 | Appointment of Karl Adams as a secretary (1 page) |
12 September 2011 | Appointment of Karl Adams as a secretary (1 page) |
12 September 2011 | Termination of appointment of Andrew Botterill as a secretary (1 page) |
12 September 2011 | Termination of appointment of Andrew Botterill as a secretary (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Julian Vizard on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Neil Kenneth Fraser Henderson on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Alan Young on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Neil Kenneth Fraser Henderson on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Julian Vizard on 16 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Alan Young on 16 August 2010 (2 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 May 2009 | Appointment terminated director philip teer (1 page) |
19 May 2009 | Appointment terminated director philip teer (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / julian vizard / 02/10/2008 (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Director's change of particulars / julian vizard / 02/10/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 18 duke's road london WC1H 9PY united kingdom (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 18 duke's road london WC1H 9PY united kingdom (1 page) |
2 October 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 20 flaxman terrace london WC1H 9AT (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 20 flaxman terrace london WC1H 9AT (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 22 dukes road london WC1H 9PN (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 22 dukes road london WC1H 9PN (1 page) |
21 October 2007 | Return made up to 16/08/07; no change of members (8 pages) |
21 October 2007 | Return made up to 16/08/07; no change of members (8 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members
|
11 October 2006 | Return made up to 31/08/06; full list of members
|
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members
|
31 August 2004 | Return made up to 23/08/04; full list of members
|
17 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
29 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 October 2002 | Return made up to 07/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 07/09/02; full list of members (8 pages) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
8 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 September 2000 | Return made up to 07/09/00; full list of members
|
28 September 2000 | Return made up to 07/09/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Return made up to 07/09/99; full list of members
|
7 September 1999 | Return made up to 07/09/99; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1996 | Return made up to 07/09/96; full list of members
|
29 October 1996 | Return made up to 07/09/96; full list of members
|
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 10TH floor berkshire house 168/178 high holborn london WC1V 7AA (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 10TH floor berkshire house 168/178 high holborn london WC1V 7AA (1 page) |
1 December 1995 | Ad 07/11/95--------- £ si 98@1 (2 pages) |
1 December 1995 | Particulars of contract relating to shares (3 pages) |
1 December 1995 | Particulars of contract relating to shares (3 pages) |
17 November 1995 | Particulars of mortgage/charge (8 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (8 pages) |
15 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
15 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
14 November 1995 | Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1995 | Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1995 | Company name changed chiat/day LIMITED\certificate issued on 09/11/95 (4 pages) |
9 November 1995 | Company name changed chiat/day LIMITED\certificate issued on 09/11/95 (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Accounting reference date notified as 31/10 (1 page) |
11 September 1995 | Accounting reference date notified as 31/10 (1 page) |
7 September 1995 | Incorporation (56 pages) |
7 September 1995 | Incorporation (56 pages) |