London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2006(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | CTC Directorships Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 338 Euston Road London NW1 3BG |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 09 May 2012) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2006) |
Role | Company Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr Geoffrey Richard Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brunswick Court 89 Regency Street London SW1P 4AE |
Director Name | Mr Dean Matthew Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2014) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Frank Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Martin Ian Dack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 October 2020) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | bdallc.com |
---|
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100k at £0.5 | Mr Tom Drake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £4,630 |
Net Worth | £123,615 |
Cash | £6,965 |
Current Liabilities | £12,831 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited 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: All that f/h property k/a 8 wellington drive wynyard park billingham stockton on tees t/n CE140797 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited 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: All that f/h property k/a 10 wellington drive wynyard park billingham stockton on tees t/n CE140794 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited 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: All that f/h property k/a 4 wellington drive wynyard park billingham stockton on tees t/n CE140795 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited 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: All that f/h property k/a 6 wellington drive wynyard park billingham stockton on tees t/n CE140796 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages) |
26 November 2020 | Termination of appointment of Frank Scanlon as a director on 22 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Martin Ian Dack as a director on 22 October 2020 (1 page) |
3 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
19 February 2018 | Notification of Tom Drake as a person with significant control on 25 January 2018 (2 pages) |
1 August 2017 | Director's details changed for Mr Martin Ian Dack on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Martin Ian Dack on 1 August 2017 (2 pages) |
21 June 2017 | Director's details changed for Frank Scanlon on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Frank Scanlon on 21 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 December 2016 | Director's details changed for Frank Scanlon on 25 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Frank Scanlon on 25 November 2016 (2 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 September 2014 | Secretary's details changed (1 page) |
5 September 2014 | Secretary's details changed (1 page) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
14 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
21 January 2014 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
21 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
21 January 2014 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
9 May 2012 | Appointment of Mr Martin Ian Dack as a director (2 pages) |
9 May 2012 | Appointment of Mr Martin Ian Dack as a director (2 pages) |
9 May 2012 | Termination of appointment of David Watkins as a director (1 page) |
9 May 2012 | Termination of appointment of David Watkins as a director (1 page) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Second filing of CH04 previously delivered to Companies House
|
2 December 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
14 September 2011 | Appointment of Frank Scanlon as a director (2 pages) |
14 September 2011 | Appointment of Frank Scanlon as a director (2 pages) |
13 September 2011 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
13 September 2011 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
4 April 2011 | Secretary's details changed (1 page) |
31 March 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
11 August 2009 | Director's change of particulars / david watkins / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / david watkins / 11/08/2009 (1 page) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
30 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
21 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members
|
9 March 2004 | Return made up to 25/01/04; full list of members
|
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Return made up to 25/01/02; no change of members (2 pages) |
25 January 2002 | Return made up to 25/01/02; no change of members (2 pages) |
17 January 2002 | New director appointed (14 pages) |
17 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2001 | Return made up to 25/01/01; no change of members (2 pages) |
7 February 2001 | Return made up to 25/01/01; no change of members (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 25/01/00; full list of members (32 pages) |
8 March 2000 | Location of register of members (1 page) |
8 March 2000 | Return made up to 25/01/00; full list of members (32 pages) |
8 March 2000 | Location of register of members (1 page) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 February 1997 | Return made up to 25/01/97; full list of members
|
21 February 1997 | Return made up to 25/01/97; full list of members
|
23 January 1997 | Ad 25/11/96--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages) |
23 January 1997 | Ad 25/11/96--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages) |
23 December 1996 | New director appointed (6 pages) |
23 December 1996 | New director appointed (6 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Ad 14/05/96--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | Ad 14/05/96--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
13 May 1996 | New director appointed (5 pages) |
13 May 1996 | S-div 25/01/96 (1 page) |
13 May 1996 | New director appointed (5 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | S-div 25/01/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | New secretary appointed (2 pages) |
25 January 1996 | Incorporation (12 pages) |
25 January 1996 | Incorporation (12 pages) |