London
EC1V 9EE
Director Name | Mr Simon Murad Elias |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Yitshak Isaac Ella |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Ivan Maurice Elias |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2004) |
Role | Self Employed |
Correspondence Address | 28 Hollycroft Avenue London Nw3 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 1996) |
Correspondence Address | Walgate House 25 Church Street Basingstoke Hampshire RG21 7QQ |
Secretary Name | Jc Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 November 2006) |
Correspondence Address | Sentinel House Sentinel Square London NW4 2EP |
Website | london-bridge-hotel.co.uk |
---|---|
Telephone | 020 78552200 |
Telephone region | London |
Registered Address | 8-18 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
720 at £1 | Mega Developments LTD 60.00% Ordinary C |
---|---|
480 at £1 | Jennet LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,402,344 |
Gross Profit | £5,176,518 |
Net Worth | £16,444,923 |
Cash | £1,390,335 |
Current Liabilities | £3,114,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
28 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
28 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 8-18 (even numbers) london bridge street title number TGL119099, 19A borough high street title number TGL196069 and 20/26 london bridge street title number TGL131770. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 November 2015 | Delivered on: 16 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 5 on the lower ground floor level of the place, london bridge street london SE1 9SG registered with title number tgl 405812. Outstanding |
15 October 2001 | Delivered on: 20 October 2001 Satisfied on: 31 July 2015 Persons entitled: National Westminster 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 old hospital block 19A borough high street london SE1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 November 2000 | Delivered on: 14 December 2000 Satisfied on: 31 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 8-18 (even) london bridge london t/n TGL119099. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 November 2000 | Delivered on: 14 December 2000 Satisfied on: 31 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 20 - 26 london bridge street london t/no: TGL131770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 November 2000 | Delivered on: 14 December 2000 Satisfied on: 31 July 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 March 1997 | Delivered on: 14 March 1997 Satisfied on: 31 July 2015 Persons entitled: Bank Leumi (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned assets the right title benefit and interest of the assignor in the building contract in jct 1980 between the assignor and willmott dixon construction limited (as amended) as the same may be amended or varied from time to time. Fully Satisfied |
3 March 1997 | Delivered on: 14 March 1997 Satisfied on: 5 July 2003 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Propety k/a 8-18 (even) london bridge street london borough of southwark t/no tgl 119099 and. 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 |
3 March 1997 | Delivered on: 14 March 1997 Satisfied on: 5 July 2003 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8-18 london bridge street london SE1 t/no tgl 119099 and the proceeds of sale thereof and all compensation or grants payable and all other estates and interests in the property by way of floating security all its property and assets now or in the future owned or acquired by the mortgagor. Fully Satisfied |
27 November 2023 | Confirmation statement made on 27 November 2023 with updates (5 pages) |
---|---|
20 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
23 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
23 November 2021 | Director's details changed for Yehonatan Ella on 23 November 2021 (2 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
15 April 2021 | Full accounts made up to 31 December 2019 (30 pages) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
27 November 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 24/02/2017 (8 pages) |
1 June 2017 | Second filing of Confirmation Statement dated 24/02/2017 (8 pages) |
3 March 2017 | 24/02/17 Statement of Capital gbp 1200.00
|
3 March 2017 | 24/02/17 Statement of Capital gbp 1200.00
|
28 February 2017 | Secretary's details changed for Yitshak Isaac Ella on 24 February 2017 (1 page) |
28 February 2017 | Director's details changed for Yehonatan Ella on 24 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Simon Murad Elias on 24 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Yehonatan Ella on 24 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Yitshak Isaac Ella on 24 February 2017 (1 page) |
28 February 2017 | Director's details changed for Simon Murad Elias on 24 February 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 November 2015 | Registration of charge 031636380010, created on 11 November 2015 (21 pages) |
16 November 2015 | Registration of charge 031636380010, created on 11 November 2015 (21 pages) |
20 August 2015 | Resolutions
|
31 July 2015 | Satisfaction of charge 3 in full (1 page) |
31 July 2015 | Satisfaction of charge 4 in full (1 page) |
31 July 2015 | Satisfaction of charge 4 in full (1 page) |
31 July 2015 | Satisfaction of charge 5 in full (2 pages) |
31 July 2015 | Satisfaction of charge 7 in full (2 pages) |
31 July 2015 | Satisfaction of charge 3 in full (1 page) |
31 July 2015 | Satisfaction of charge 7 in full (2 pages) |
31 July 2015 | Satisfaction of charge 6 in full (2 pages) |
31 July 2015 | Satisfaction of charge 5 in full (2 pages) |
31 July 2015 | Satisfaction of charge 6 in full (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 July 2013 | Annual return made up to 23 February 2012 with a full list of shareholders
|
9 July 2013 | Annual return made up to 23 February 2012 with a full list of shareholders
|
16 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Statement of capital on 22 November 2012
|
22 November 2012 | Statement of capital on 22 November 2012
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 29 July 2012
|
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement by directors (2 pages) |
15 November 2012 | Solvency statement dated 29/07/12 (2 pages) |
15 November 2012 | Solvency statement dated 29/07/12 (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 29 July 2012
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement by directors (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
28 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
26 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 April 2010 | Director's details changed for Simon Murad Elias on 23 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Simon Murad Elias on 23 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Register inspection address has been changed (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages) |
17 April 2010 | Register inspection address has been changed (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/02/08; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/07; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/05; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/07; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/06; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/05; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/06; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 23/02/08; full list of members; amend (5 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 March 2007 | Resolutions
|
1 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 March 2005 | Return made up to 23/02/05; full list of members
|
2 March 2005 | Return made up to 23/02/05; full list of members
|
25 August 2004 | £ ic 1500/1400 10/08/04 £ sr 100@1=100 (1 page) |
25 August 2004 | £ ic 1300/1200 10/08/04 £ sr 100@1=100 (1 page) |
25 August 2004 | £ ic 1400/1300 10/08/04 £ sr 100@1=100 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | £ ic 1400/1300 10/08/04 £ sr 100@1=100 (1 page) |
25 August 2004 | £ ic 1500/1400 10/08/04 £ sr 100@1=100 (1 page) |
25 August 2004 | £ ic 1300/1200 10/08/04 £ sr 100@1=100 (1 page) |
25 August 2004 | Resolutions
|
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 September 2003 | Particulars of mortgage/charge (5 pages) |
5 September 2003 | Particulars of mortgage/charge (5 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 April 2002 | Return made up to 23/02/02; full list of members (8 pages) |
29 April 2002 | Return made up to 23/02/02; full list of members (8 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 February 2001 | Return made up to 23/02/01; no change of members (8 pages) |
23 February 2001 | Return made up to 23/02/01; no change of members (8 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 April 2000 | Return made up to 23/02/00; no change of members (8 pages) |
5 April 2000 | Return made up to 23/02/00; no change of members (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
19 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: sentinel house, sentinel square, brent street, london NW4 2EP (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: sentinel house, sentinel square, brent street, london NW4 2EP (1 page) |
26 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Ad 09/01/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | £ nc 1000/1500 22/12/97 (1 page) |
29 January 1998 | £ nc 1000/1500 22/12/97 (1 page) |
29 January 1998 | Ad 09/01/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: c/o jacob charles & co, sentinel house, sentinel square, london NW4 2EL (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: c/o jacob charles & co, sentinel house, sentinel square, london NW4 2EL (1 page) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 March 1997 | Particulars of mortgage/charge (7 pages) |
14 March 1997 | Particulars of mortgage/charge (7 pages) |
14 March 1997 | Particulars of mortgage/charge (11 pages) |
14 March 1997 | Particulars of mortgage/charge (7 pages) |
14 March 1997 | Particulars of mortgage/charge (11 pages) |
14 March 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
22 October 1996 | Accounting reference date notified as 31/12 (1 page) |
22 October 1996 | Accounting reference date notified as 31/12 (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Ad 27/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Ad 27/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
29 April 1996 | Registered office changed on 29/04/96 from: 120 east road, london, N1 6AA (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 120 east road, london, N1 6AA (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Company name changed orbitpark LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed orbitpark LIMITED\certificate issued on 13/03/96 (2 pages) |
23 February 1996 | Incorporation (15 pages) |
23 February 1996 | Incorporation (15 pages) |