Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Dr Amanda Meredith Vincent-Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS |
Director Name | Barclay Egon Oram Barclay-White |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 November 2006) |
Role | Company Director |
Correspondence Address | 4c Townsend Cottage Cold Harbour Road Pyford Village Woking GU22 8SN |
Director Name | Catherine Mary Barclay-White |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 2 Vale Close Weybridge Surrey KT13 9NQ |
Secretary Name | Catherine Mary Barclay-White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 2 Vale Close Weybridge Surrey KT13 9NQ |
Director Name | Dr Amanda Meredith Vincent Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 2003) |
Role | Medecine Gp |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lady Place Barn Church Hill Pyrford Surrey GU22 8XJ |
Secretary Name | Dr Amanda Meredith Vincent Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 2003) |
Role | Medecine Gp |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lady Place Barn Church Hill Pyrford Surrey GU22 8XJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(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 | 27 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 January 2018) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Telephone | 01932 827161 |
---|---|
Telephone region | Weybridge |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Adam Barclay-white 25.00% Ordinary |
---|---|
15 at £1 | Amanda Vincent-brown 15.00% Ordinary |
15 at £1 | Belinder Trimarchi 15.00% Ordinary |
15 at £1 | Genievieve Barclay-white 15.00% Ordinary |
15 at £1 | Jason Barclay-white 15.00% Ordinary |
15 at £1 | Trustees Of Dr B E O Barclay-white Discretionary Trust 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,241 |
Cash | £13,850 |
Current Liabilities | £6,758,882 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
4 May 2001 | Delivered on: 15 May 2001 Satisfied on: 20 June 2008 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 on any account whatsoever. Particulars: The whole of the undertaking and all its property and assets. Fully Satisfied |
---|---|
4 May 2001 | Delivered on: 15 May 2001 Satisfied on: 20 June 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage deed. Particulars: 3 sandringham park cobham surrey KT11 2EQ. T/no. SY669062. Fully Satisfied |
8 May 2000 | Delivered on: 11 May 2000 Satisfied on: 13 March 2003 Persons entitled: Catherine Mary Barclay-White Classification: Legal mortgage Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: The freehold property known as 28/30 high street, weybridge, surrey. Fully Satisfied |
19 January 1999 | Delivered on: 23 January 1999 Satisfied on: 20 June 2008 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 under the terms of a mortgage offer letter dated 7 december 1998. Particulars: F/H property k/a warren cottage camp end road weybridge surrey KT13 0NR. 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 |
19 January 1999 | Delivered on: 23 January 1999 Satisfied on: 20 June 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee in accordance with the mortgage conditions and the mortgage. Particulars: Warren cottage camp end road st george's hill weybridge surrey KT13 0NR and the interest of the company therein. Fully Satisfied |
14 October 1998 | Delivered on: 20 October 1998 Satisfied on: 13 March 2003 Persons entitled: Midland 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: Magnolias 61 the maples stevens lane claygate surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 1998 | Delivered on: 22 September 1998 Satisfied on: 20 January 1999 Persons entitled: Midland 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: Ardennes cottage camp end road st georges hill walton-on-thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 1998 | Delivered on: 22 September 1998 Satisfied on: 20 January 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
11 October 2010 | Delivered on: 26 October 2010 Satisfied on: 1 July 2014 Persons entitled: Timothy Perry Classification: Legal charge Secured details: £900,000 and all other 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: F/H warren cottage camp end road st george's hill weybridge surrey t/n SY168452. Fully Satisfied |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 28 October 2010 Persons entitled: Clarity Financial Limited 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: F/H warren cottage camp end road st georges hill weybridge, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 28 October 2010 Persons entitled: Clarity Financial Limited Classification: Legal charge 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: F/H warren cottage camp end road st georges hill weybridge t/n’s SY168452 and SY722467, all buildings and fittings, rent equipment insurance, see image for full details. Fully Satisfied |
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 22 July 2004 Persons entitled: Hsbc 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: F/H property k/a 3 sandringham park cobham t/n SY669062. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 February 2003 | Delivered on: 13 February 2003 Satisfied on: 1 July 2014 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
6 February 2003 | Delivered on: 13 February 2003 Satisfied on: 1 July 2014 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: F/H property warren cottage camp end road st. George's hill weybridge surrey KT13 0NR. Fully Satisfied |
29 March 1997 | Delivered on: 5 April 1997 Satisfied on: 20 January 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: Egon (formerly k/a warren cottage) camp end road st george's hill weybridge surrey. Notification of addition to or amendment of charge. Outstanding |
11 October 2010 | Delivered on: 28 October 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 October 2010 | Delivered on: 28 October 2010 Persons entitled: Coutts & Company Classification: Legal charge 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: F/H warren cottage, campend road, st george's hill, weybridge, surrey t/n SY168452 and fixtures and fittings, plant & machinery, goodwill and equipment see image for full details. Outstanding |
9 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Sw Corporate Services Limited as a secretary on 4 January 2018 (1 page) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
6 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
30 June 2015 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Adam Barclay-White on 7 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Adam Barclay-White on 7 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Adam Barclay-White on 7 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 July 2014 | Satisfaction of charge 11 in full (4 pages) |
1 July 2014 | Satisfaction of charge 10 in full (4 pages) |
1 July 2014 | Satisfaction of charge 16 in full (4 pages) |
1 July 2014 | Satisfaction of charge 11 in full (4 pages) |
1 July 2014 | Satisfaction of charge 10 in full (4 pages) |
1 July 2014 | Satisfaction of charge 16 in full (4 pages) |
24 December 2013 | Registration of charge 031785360019 (29 pages) |
24 December 2013 | Registration of charge 031785360019 (29 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 September 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
3 January 2013 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 August 2010 | Appointment of Dr Amanda Meredith Vincent-Brown as a director (3 pages) |
17 August 2010 | Appointment of Dr Amanda Meredith Vincent-Brown as a director (3 pages) |
13 May 2010 | Secretary's details changed for Sw Corporate Services Limited on 27 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Sw Corporate Services Limited on 27 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Adam Barclay-White on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Adam Barclay-White on 27 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
15 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / sw corporate services LIMITED / 24/12/2008 (1 page) |
15 June 2009 | Secretary's change of particulars / sw corporate services LIMITED / 24/12/2008 (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
15 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 July 2007 | Return made up to 27/03/07; full list of members
|
24 July 2007 | Return made up to 27/03/07; full list of members
|
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 62 beresford street woolwich london SE18 6BG (1 page) |
3 April 2006 | Return made up to 27/03/06; full list of members
|
3 April 2006 | Registered office changed on 03/04/06 from: 62 beresford street woolwich london SE18 6BG (1 page) |
3 April 2006 | Return made up to 27/03/06; full list of members
|
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 July 2005 | Return made up to 27/03/05; full list of members; amend (7 pages) |
24 July 2005 | Return made up to 27/03/05; full list of members; amend (7 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members
|
26 April 2005 | Return made up to 27/03/05; full list of members
|
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
6 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members
|
3 April 2000 | Return made up to 27/03/00; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 27/03/99; full list of members
|
13 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 1999 | Return made up to 27/03/99; full list of members
|
13 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
8 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Return made up to 27/03/97; full list of members
|
27 March 1997 | Return made up to 27/03/97; full list of members
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
16 January 1997 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1997 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (1 page) |
27 March 1996 | Incorporation (13 pages) |
27 March 1996 | Incorporation (13 pages) |