London
NW1 5DH
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Capital House Chapel Street London NW1 5DH |
Secretary Name | Mr Lindsay Allan Dunsmuir |
---|---|
Status | Closed |
Appointed | 12 June 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Capital House Chapel Street London NW1 5DH |
Director Name | Mr Adam Kaye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Branch Hill London NW3 7NA |
Director Name | Phillip Kaye |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 46 Upper Grosvenor Street London W1X 9PG |
Director Name | Omar Ramazaoglu |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2000) |
Role | Restauranteur |
Correspondence Address | 48a Clifton Gardens Little Venice London W9 4AU |
Secretary Name | Mr Arun Maganlal Bathia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Director Name | George Duncton Cracknell |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2004) |
Role | Retired |
Correspondence Address | The Coach House 41 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Salvatore Diliberto |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Corringway London W5 3AB |
Director Name | Mr Martin William Eckersley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Cedar House Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr Samuel Kaye |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wildwood Road Hampstead Garden Suburbs London NW11 6TE |
Secretary Name | Mr Martin William Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Cedar House Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 21 January 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 2 Balcombe Street London NW1 6NW |
Director Name | Mr James Malcolm Pickworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mr James Malcolm Pickworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | askcentral.co.uk |
---|
Registered Address | 3rd Floor Capital House 25 Chapel Street London NW1 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
300k at £1 | Azzurri Central Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2005 | Delivered on: 11 February 2005 Satisfied on: 18 February 2006 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 2004 | Delivered on: 13 July 2004 Satisfied on: 18 February 2006 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A supplemental deed Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details. Fully Satisfied |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
---|---|
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
4 September 2018 | Notification of Azzurri Central Limited as a person with significant control on 18 November 2016 (2 pages) |
4 September 2018 | Withdrawal of a person with significant control statement on 4 September 2018 (2 pages) |
18 June 2018 | Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 (1 page) |
18 June 2018 | Termination of appointment of James Malcolm Pickworth as a secretary on 12 June 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 December 2015 | Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH (1 page) |
7 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 June 2015 | Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
11 March 2015 | Company name changed ask 25 LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Company name changed ask 25 LIMITED\certificate issued on 11/03/15
|
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
23 January 2015 | Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Harvey John Smyth as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Harvey John Smyth as a director on 21 January 2015 (1 page) |
15 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Register(s) moved to registered inspection location 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page) |
14 January 2015 | Register inspection address has been changed from 5Th Floor No2 Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page) |
14 January 2015 | Register(s) moved to registered inspection location 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page) |
14 January 2015 | Register inspection address has been changed from 5Th Floor No2 Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 August 2014 | Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for James Pickworth on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for James Pickworth on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for James Pickworth on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for James Pickworth on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for James Pickworth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for James Pickworth on 9 May 2014 (2 pages) |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 November 2012 | Register inspection address has been changed (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Register inspection address has been changed (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
11 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL (1 page) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New secretary appointed;new director appointed (1 page) |
7 September 2007 | New secretary appointed;new director appointed (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
29 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
25 October 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
25 October 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 26 December 2004 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 26 December 2004 (5 pages) |
11 February 2005 | Particulars of mortgage/charge (32 pages) |
11 February 2005 | Particulars of mortgage/charge (32 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
1 February 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 February 2005 | Declaration of assistance for shares acquisition (12 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
14 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
13 July 2004 | Particulars of mortgage/charge (28 pages) |
13 July 2004 | Particulars of mortgage/charge (28 pages) |
30 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
30 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
31 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
31 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
19 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
21 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
23 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU (1 page) |
1 June 2000 | Full accounts made up to 2 January 2000 (16 pages) |
1 June 2000 | Full accounts made up to 2 January 2000 (16 pages) |
1 June 2000 | Full accounts made up to 2 January 2000 (16 pages) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 16/11/99; full list of members
|
2 February 2000 | Return made up to 16/11/99; full list of members
|
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
30 April 1999 | Full accounts made up to 27 December 1998 (16 pages) |
30 April 1999 | Full accounts made up to 27 December 1998 (16 pages) |
17 December 1998 | Return made up to 16/11/98; no change of members
|
17 December 1998 | Return made up to 16/11/98; no change of members
|
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
29 April 1998 | Full accounts made up to 28 December 1997 (16 pages) |
29 April 1998 | Full accounts made up to 28 December 1997 (16 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: suite 2 1 cranbourne alley cranbourne street leicester square london WC2H 7AW (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: suite 2 1 cranbourne alley cranbourne street leicester square london WC2H 7AW (1 page) |
14 January 1998 | Return made up to 16/11/97; no change of members (12 pages) |
14 January 1998 | Return made up to 16/11/97; no change of members (12 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 29 December 1996 (16 pages) |
17 July 1997 | Full accounts made up to 29 December 1996 (16 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
7 January 1997 | Return made up to 16/11/96; full list of members
|
7 January 1997 | Return made up to 16/11/96; full list of members
|
20 February 1996 | Ad 08/02/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
20 February 1996 | Ad 08/02/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
13 December 1995 | Accounting reference date notified as 31/12 (1 page) |
13 December 1995 | Accounting reference date notified as 31/12 (1 page) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
30 November 1995 | Company name changed umberloft LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed umberloft LIMITED\certificate issued on 01/12/95 (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | £ nc 1000/500000 24/11/95 (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | £ nc 1000/500000 24/11/95 (1 page) |
29 November 1995 | Resolutions
|
28 November 1995 | Registered office changed on 28/11/95 from: 120 east road london N1 6AA (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 120 east road london N1 6AA (1 page) |
16 November 1995 | Incorporation (28 pages) |
16 November 1995 | Incorporation (28 pages) |