London
WC2B 5NE
Director Name | Mr Henry James Lindsay Chandler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton Lodge Brackley Avenue Hartley Wintney Hook Hampshire RG27 8QX |
Director Name | Mr Andrew John Spalton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Mark Alan Williams |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Andrew Spalton |
---|---|
Status | Current |
Appointed | 21 May 2014(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Carol Lisa Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2014) |
Role | Interior Designer |
Correspondence Address | Garden Flat Kidderpore Avenue London NW3 7SP |
Director Name | Sydney Blagg |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 October 2005) |
Role | Student |
Correspondence Address | Flat 12 3 Welbeck Street London W1G 0AR |
Director Name | Mr Jonathan Charles Mayer Baigel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Drive Edgware Middlesex HA8 8PS |
Director Name | Mr Edward Allen Timpany |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Hilary Spalton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | premiermp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84572955 |
Telephone region | London |
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
14.3k at £1 | B. Bennett 4.13% Ordinary |
---|---|
14.3k at £1 | R. Upton 4.13% Ordinary |
11.1k at £1 | Yaseen Khan 3.20% Ordinary |
7.8k at £1 | W.a.j. Toye 2.26% Ordinary |
61.8k at £1 | Alphaco Enterprises LTD 17.80% Ordinary |
57.9k at £1 | Andrew Spalton 16.67% Ordinary |
57.9k at £1 | Hilary Spalton 16.67% Ordinary |
57.9k at £1 | Mark Williams 16.67% Ordinary |
53.9k at £1 | Mr Steven Michael Alan Truman 15.53% Ordinary |
3.3k at £1 | Ivan Mazour 0.94% Ordinary |
3.3k at £1 | Simon Hargreaves 0.94% Ordinary |
1.6k at £1 | K. Bouttell 0.47% Ordinary |
1.4k at £1 | Henry James Lindsay Chandler 0.41% Ordinary |
654 at £1 | M. Kitcatt 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,097,098 |
Current Liabilities | £383,470 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
24 April 2002 | Delivered on: 26 April 2002 Satisfied on: 6 December 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 oslo court prince albert road london NW8. Fully Satisfied |
---|---|
28 March 2002 | Delivered on: 12 April 2002 Satisfied on: 12 December 2002 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 33 lowlands 2-8 eton avenue london. Fully Satisfied |
28 March 2002 | Delivered on: 4 April 2002 Satisfied on: 30 March 2009 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge the whole of its undertaking and all its property and assets. Fully Satisfied |
15 September 1999 | Delivered on: 4 October 1999 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 83 langford court, 22 abbey road, st johns wood, london borough of city of westminster t/no: NGL327846. Fully Satisfied |
29 May 1998 | Delivered on: 9 June 1998 Satisfied on: 4 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 aylestone avenue brondesbury park l/b of brent t/no MX365502. Fully Satisfied |
15 May 1998 | Delivered on: 27 May 1998 Satisfied on: 4 April 2002 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 |
20 February 1996 | Delivered on: 23 February 1996 Satisfied on: 13 July 1998 Persons entitled: Blazemaster Properties Limited Classification: Legal charge Secured details: £27,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: L/H-flat 1, 50 crewys road london NW2. Fully Satisfied |
20 February 1996 | Delivered on: 22 February 1996 Satisfied on: 13 July 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
22 March 2005 | Delivered on: 26 March 2005 Satisfied on: 30 March 2009 Persons entitled: Janet Rosemary Campbell Classification: Charge of whole 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: 23 lavender avenue worcester park surrey. Fully Satisfied |
22 March 2005 | Delivered on: 23 March 2005 Satisfied on: 18 April 2009 Persons entitled: Ahli United Bank Classification: Mortgage 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: Property k/a 23 lavender avenue, worcester park, north cheam, surrey. Fully Satisfied |
22 March 2005 | Delivered on: 23 March 2005 Satisfied on: 30 March 2009 Persons entitled: Ahli United Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
20 February 1996 | Delivered on: 22 February 1996 Satisfied on: 13 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1, 50 crewys road, london. See the mortgage charge document for full details. Fully Satisfied |
28 October 2013 | Delivered on: 29 October 2013 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property.. Notification of addition to or amendment of charge. Outstanding |
22 December 2020 | Accounts for a dormant company made up to 30 December 2019 (8 pages) |
---|---|
2 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Termination of appointment of Hilary Spalton as a director on 4 January 2017 (1 page) |
5 May 2017 | Termination of appointment of Hilary Spalton as a director on 4 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 April 2015 | Termination of appointment of Edward Allen Timpany as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward Allen Timpany as a director on 13 April 2015 (1 page) |
1 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Carol Lisa Truman as a secretary on 21 May 2014 (1 page) |
1 April 2015 | Termination of appointment of Carol Lisa Truman as a secretary on 21 May 2014 (1 page) |
1 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Andrew Spalton as a secretary on 21 May 2014 (2 pages) |
5 March 2015 | Appointment of Andrew Spalton as a secretary on 21 May 2014 (2 pages) |
5 March 2015 | Appointment of Hilary Spalton as a director on 1 November 2014 (2 pages) |
5 March 2015 | Appointment of Hilary Spalton as a director on 1 November 2014 (2 pages) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Hilary Spalton as a director on 1 November 2014 (2 pages) |
3 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
5 June 2014 | Appointment of Mr Mark Alan Williams as a director (3 pages) |
5 June 2014 | Appointment of Andrew John Spalton as a director (3 pages) |
5 June 2014 | Appointment of Mr Mark Alan Williams as a director (3 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
5 June 2014 | Appointment of Andrew John Spalton as a director (3 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
14 May 2014 | Appointment of Mr Edward Allen Timpany as a director (2 pages) |
14 May 2014 | Appointment of Mr Edward Allen Timpany as a director (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 16 April 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 16 April 2013
|
20 February 2014 | Secretary's details changed for Carol Lisa Truman on 5 December 2013 (1 page) |
20 February 2014 | Director's details changed for Steven Michael Alan Truman on 5 December 2013 (2 pages) |
20 February 2014 | Secretary's details changed for Carol Lisa Truman on 5 December 2013 (1 page) |
20 February 2014 | Director's details changed for Steven Michael Alan Truman on 5 December 2013 (2 pages) |
20 February 2014 | Secretary's details changed for Carol Lisa Truman on 5 December 2013 (1 page) |
20 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (6 pages) |
20 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (6 pages) |
20 February 2014 | Director's details changed for Steven Michael Alan Truman on 5 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (6 pages) |
29 October 2013 | Registration of charge 031343730013 (19 pages) |
29 October 2013 | Registration of charge 031343730013 (19 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Termination of appointment of Jonathan Baigel as a director (1 page) |
19 August 2013 | Termination of appointment of Jonathan Baigel as a director (1 page) |
14 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Second filing of SH01 previously delivered to Companies House
|
11 February 2013 | Second filing of SH01 previously delivered to Companies House
|
11 February 2013 | Second filing of SH01 previously delivered to Companies House
|
11 February 2013 | Second filing of SH01 previously delivered to Companies House
|
15 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
15 January 2013 | Appointment of Mr Henry James Lindsay Chandler as a director (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
15 January 2013 | Appointment of Mr Henry James Lindsay Chandler as a director (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Secretary's details changed for Carol Lisa Truman on 14 October 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Carol Lisa Truman on 14 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Registered office address changed from Richard Anthony & Company 13 Station Road London N3 2SB on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Richard Anthony & Company 13 Station Road London N3 2SB on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Richard Anthony & Company 13 Station Road London N3 2SB on 5 October 2011 (1 page) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Carol Lisa Truman on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
15 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
15 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 May 2009 | Director appointed jonathan charles mayer baigel (1 page) |
6 May 2009 | Director appointed jonathan charles mayer baigel (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2009 | Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 March 2009 | Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 March 2009 | Secretary's change of particulars / carol truman / 03/03/2009 (1 page) |
3 March 2009 | Secretary's change of particulars / carol truman / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / steven truman / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / steven truman / 03/03/2009 (1 page) |
25 February 2009 | Company name changed anglomain LIMITED\certificate issued on 26/02/09 (3 pages) |
25 February 2009 | Company name changed anglomain LIMITED\certificate issued on 26/02/09 (3 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 March 2008 | Return made up to 05/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 05/12/07; full list of members (3 pages) |
18 March 2008 | Director's change of particulars / steven truman / 09/08/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / carol truman / 09/08/2007 (1 page) |
18 March 2008 | Director's change of particulars / steven truman / 09/08/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / carol truman / 09/08/2007 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 July 2007 | Return made up to 05/12/06; full list of members (2 pages) |
16 July 2007 | Return made up to 05/12/06; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 November 2005 | Return made up to 05/12/05; full list of members (7 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 05/12/05; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
26 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 30 November 2002 (9 pages) |
9 June 2003 | Full accounts made up to 30 November 2002 (9 pages) |
31 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
31 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
7 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Return made up to 05/12/01; full list of members (5 pages) |
6 February 2002 | Return made up to 05/12/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
15 March 2001 | Return made up to 05/12/00; full list of members (5 pages) |
15 March 2001 | Return made up to 05/12/00; full list of members (5 pages) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
4 March 2000 | Full accounts made up to 30 November 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 November 1999 (9 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 13 station road london N3 2SB (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 13 station road london N3 2SB (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
8 December 1999 | Return made up to 05/12/99; full list of members
|
8 December 1999 | Return made up to 05/12/99; full list of members
|
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
15 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
20 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
13 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Return made up to 05/12/97; no change of members
|
15 January 1998 | Return made up to 05/12/97; no change of members
|
11 August 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
11 August 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
9 December 1996 | Return made up to 05/12/96; full list of members
|
9 December 1996 | Return made up to 05/12/96; full list of members
|
24 July 1996 | Accounting reference date notified as 30/11 (1 page) |
24 July 1996 | Accounting reference date notified as 30/11 (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: c/o harris & co 125 fordwych road london NW2 3NJ (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: c/o harris & co 125 fordwych road london NW2 3NJ (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: harrison and co fairview house hinton road bournemouth BH1 2EE (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: harrison and co fairview house hinton road bournemouth BH1 2EE (1 page) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Resolutions
|
28 December 1995 | Memorandum and Articles of Association (30 pages) |
28 December 1995 | Memorandum and Articles of Association (30 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 December 1995 | Incorporation (38 pages) |
5 December 1995 | Incorporation (38 pages) |