London
W1H 6DU
Secretary Name | Mr Joshua Lawrence |
---|---|
Status | Current |
Appointed | 31 May 2011(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Richard James Cotton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(20 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(24 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Kazimierz Jozef Stepien |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rothwell Street Primrose Hill London NW1 8YH |
Director Name | John Frank Megginson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 12 Db. De Belgique Monaco Mc 98000 |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Murray Trevor Sherling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | David Peter Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2011) |
Role | Accountant |
Correspondence Address | 13 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 May 2005) |
Correspondence Address | 8-14 Vine Hill London EC1R 5DX |
Registered Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Scotdean LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,134,020 |
Cash | £46,132 |
Current Liabilities | £6,873,824 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
8 December 2015 | Delivered on: 14 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: The ranelagh works, 18 to 24 (even) chapter street and land buildings on the north west side of chapter street, london t/no LN189414 and NGL651045. Outstanding |
---|---|
22 December 2005 | Delivered on: 9 January 2006 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Deed of subordination 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: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Subordination agreement (the "agreement") 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: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Subordination agreement (the "agreement") 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: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 March 1999 | Delivered on: 14 April 1999 Satisfied on: 26 April 2002 Persons entitled: Bhf-Bank Ag(For Itself and as Agent for the Banks) Classification: Deed of variation and confirmation of debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined in the deed). 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 |
12 December 1997 | Delivered on: 19 December 1997 Satisfied on: 26 April 2002 Persons entitled: Bhf-Bank Ag (The "Agent") Classification: Debenture Secured details: All or any of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any finance documents including the guarantee. Particulars: By way of first legal mortgage l/h properties situate at 19 upper brook street t/n-ngl 707718, 23 upper brook street t/n-ngl 707724, 16 woods mews t/n-ngl 707729 and 18 woods mews t/n-ngl 707730. by way of fixed charge its existing and future goodwill and uncalled capital; by way of floating charge the whole of its existing and future undertaking and property.. See the mortgage charge document for full details. Fully Satisfied |
7 February 1997 | Delivered on: 14 February 1997 Satisfied on: 26 April 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 7TH february 1997 relating to a maximum £4,576,810.20 loan facility and/or under the terms of any security documents (as defined) granted pursuant thereto and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto. Particulars: L/H premises situate and k/a 19 upper brook street, london; l/h premises situate at and k/a 20 upper brook street london; l/h premises situate and k/a 23 upper brook street, london t/nos: NGL707718, NGL707722 and NGL707724 floating charge over. Undertaking and all property and assets. Fully Satisfied |
7 February 1997 | Delivered on: 14 February 1997 Satisfied on: 26 April 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee from time to time under a loan agreement dated 7TH february 1997 relating to a maximum £4,576,810.20 loan facility and/or under the terms of any security documents (as defined) granted pursuant thereto and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto. Particulars: All the company's right title and interest in and to the account held by the company at the bank designated brentdale limited" - rent account") and all monies from time to time held therein. Fully Satisfied |
24 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
17 April 2020 | Appointment of Mr Stuart Charles Berkoff as a director on 17 April 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
30 September 2016 | Audited abridged accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Audited abridged accounts made up to 31 December 2015 (11 pages) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
14 December 2015 | Satisfaction of charge 6 in full (2 pages) |
14 December 2015 | Satisfaction of charge 6 in full (2 pages) |
14 December 2015 | Registration of charge 031402740009, created on 8 December 2015 (42 pages) |
14 December 2015 | Satisfaction of charge 5 in full (1 page) |
14 December 2015 | Satisfaction of charge 5 in full (1 page) |
14 December 2015 | Satisfaction of charge 8 in full (2 pages) |
14 December 2015 | Registration of charge 031402740009, created on 8 December 2015 (42 pages) |
14 December 2015 | Satisfaction of charge 7 in full (2 pages) |
14 December 2015 | Satisfaction of charge 7 in full (2 pages) |
14 December 2015 | Satisfaction of charge 8 in full (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 March 2010 | Appointment of John Gordon Page as a director (3 pages) |
23 March 2010 | Appointment of John Gordon Page as a director (3 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
11 March 2009 | Appointment terminated director john megginson (1 page) |
11 March 2009 | Appointment terminated director john megginson (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
30 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members
|
30 December 2002 | Return made up to 21/12/02; full list of members
|
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Resolutions
|
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 4 john street london WC1N 2EH (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 4 john street london WC1N 2EH (1 page) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
28 November 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1999 | Particulars of mortgage/charge (11 pages) |
14 April 1999 | Particulars of mortgage/charge (11 pages) |
14 December 1998 | Return made up to 21/12/98; full list of members
|
14 December 1998 | Return made up to 21/12/98; full list of members
|
9 April 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
19 December 1997 | Particulars of mortgage/charge (10 pages) |
19 December 1997 | Particulars of mortgage/charge (10 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 st bride street london EC4A 4AS (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 st bride street london EC4A 4AS (1 page) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (8 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (8 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
7 August 1996 | Accounting reference date notified as 31/12 (1 page) |
7 August 1996 | Accounting reference date notified as 31/12 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
29 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 December 1995 | Incorporation (18 pages) |
21 December 1995 | Incorporation (18 pages) |