346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Fergal O'Brien |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 79 Hermitage Road Hale Cheshire WA15 8BW |
Director Name | Fergal O'Brien |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 79 Hermitage Road Hale Cheshire WA15 8BW |
Director Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Robert Durston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 13 Roundell Road Barnoldswick Lancashire BB18 6EB |
Director Name | Mark Williamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 94 Ringley Road Whitefield Manchester M45 7UV |
Secretary Name | Dorian Alan Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr John Stuart Cariss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Mr Paul Quentin Cullum Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 3 Worsdell Way Hitchin Hertfordshire SG4 0EB |
Director Name | Mr Steven Don Halliday |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside Wallbank Road Bramhall Stockport Cheshire SK7 3AP |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Secretary Name | Mr Gary Belchem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Turkey Oak Close Upper Norwood London SE19 2NZ |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 2003) |
Role | Finance Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Secretary Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(18 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | premierepeople.com |
---|
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.3m at £0.02 | Premiere Employment Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance Limited 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 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. Outstanding |
5 August 2009 | Delivered on: 19 August 2009 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Security accession deed to a debenture originally dated 14 june 2007 and Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited 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, book debts, uncalled capital, investments. See image for full details. Fully Satisfied |
5 February 2007 | Delivered on: 16 February 2007 Satisfied on: 28 August 2009 Persons entitled: National Westmister Bank PLC (C/O the Royal Bank of Scotland 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 |
7 January 2000 | Delivered on: 26 January 2000 Satisfied on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
18 August 1999 | Delivered on: 25 August 1999 Satisfied on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined) Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 1998 | Delivered on: 12 August 1998 Satisfied on: 26 January 2002 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 1998 | Delivered on: 12 January 1998 Satisfied on: 26 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or premiere ireland limited 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 |
22 December 1997 | Delivered on: 9 January 1998 Satisfied on: 26 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1996 | Delivered on: 29 May 1996 Satisfied on: 19 March 1998 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 |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2021 | Application to strike the company off the register (1 page) |
2 September 2020 | Satisfaction of charge 9 in full (1 page) |
2 September 2020 | Satisfaction of charge 031827530012 in full (1 page) |
2 September 2020 | Satisfaction of charge 10 in full (1 page) |
20 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
14 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
14 April 2020 | Change of details for Premiere Employment Group Limited as a person with significant control on 2 March 2020 (2 pages) |
19 March 2020 | Satisfaction of charge 031827530011 in full (1 page) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 July 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 August 2016 | Registration of charge 031827530012, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 031827530012, created on 15 August 2016 (45 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 March 2014 | Registration of charge 031827530011 (61 pages) |
7 March 2014 | Registration of charge 031827530011 (61 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
28 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
19 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
19 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 June 2007 | Return made up to 03/04/07; full list of members (7 pages) |
1 June 2007 | Return made up to 03/04/07; full list of members (7 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 7TH floor blackfriars house 1 the parsonage manchester M3 2JA (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members
|
8 April 2004 | Return made up to 03/04/04; full list of members
|
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
30 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 April 2003 | Return made up to 03/04/03; no change of members (5 pages) |
25 April 2003 | Return made up to 03/04/03; no change of members (5 pages) |
25 March 2003 | Auditor's resignation (3 pages) |
25 March 2003 | Auditor's resignation (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members
|
16 April 2002 | Return made up to 03/04/02; full list of members
|
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 January 2002 | Full accounts made up to 31 December 1999 (17 pages) |
4 January 2002 | Full accounts made up to 31 December 1999 (17 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
7 December 2001 | New director appointed (5 pages) |
7 December 2001 | New director appointed (5 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
21 August 2001 | Secretary's particulars changed (1 page) |
21 August 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 May 2000 | Return made up to 03/04/00; full list of members
|
26 May 2000 | Return made up to 03/04/00; full list of members
|
26 January 2000 | Particulars of mortgage/charge (19 pages) |
26 January 2000 | Particulars of mortgage/charge (19 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (19 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (19 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (19 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (19 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
25 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
17 August 1999 | Declaration of assistance for shares acquisition (18 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (18 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
7 May 1999 | Return made up to 03/04/99; full list of members
|
7 May 1999 | Return made up to 03/04/99; full list of members
|
26 February 1999 | Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
23 July 1998 | Application for reregistration from PLC to private (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Re-registration of Memorandum and Articles (67 pages) |
23 July 1998 | Application for reregistration from PLC to private (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 1998 | Re-registration of Memorandum and Articles (67 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: blackfriars house 1 the parsonage manchester M3 2JA (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: blackfriars house 1 the parsonage manchester M3 2JA (1 page) |
10 June 1998 | Return made up to 03/04/98; bulk list available separately (6 pages) |
10 June 1998 | Return made up to 03/04/98; bulk list available separately (6 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | New secretary appointed (3 pages) |
16 March 1998 | New secretary appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Secretary resigned;director resigned (1 page) |
11 January 1998 | Secretary resigned;director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
9 January 1998 | Particulars of mortgage/charge (7 pages) |
9 January 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
30 July 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
11 July 1997 | Return made up to 03/04/97; bulk list available separately
|
11 July 1997 | Return made up to 03/04/97; bulk list available separately
|
6 June 1997 | Location of register of members (non legible) (1 page) |
6 June 1997 | Location of register of members (non legible) (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Memorandum and Articles of Association (76 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Memorandum and Articles of Association (76 pages) |
6 May 1997 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
17 June 1996 | Ad 13/05/96--------- £ si [email protected]=50375 £ ic 50001/100376 (3 pages) |
17 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
17 June 1996 | Ad 13/05/96--------- £ si [email protected]=50375 £ ic 50001/100376 (3 pages) |
17 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
12 June 1996 | Ad 01/05/96--------- £ si [email protected] (2 pages) |
12 June 1996 | Ad 01/05/96--------- £ si [email protected] (2 pages) |
12 June 1996 | Statement of affairs (6 pages) |
12 June 1996 | Statement of affairs (6 pages) |
6 June 1996 | Location of register of members (non legible) (1 page) |
6 June 1996 | Location of register of members (non legible) (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
30 May 1996 | Ad 01/05/96--------- £ si [email protected]=2 £ ic 49999/50001 (2 pages) |
30 May 1996 | Ad 01/05/96--------- £ si [email protected]=2 £ ic 49999/50001 (2 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
14 May 1996 | Listing of particulars (45 pages) |
14 May 1996 | Listing of particulars (45 pages) |
10 May 1996 | Nc inc already adjusted 02/05/96 (1 page) |
10 May 1996 | Ad 02/05/96--------- £ si [email protected]=49005 £ ic 502/49507 (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Ad 25/04/96--------- £ si [email protected]=492 £ ic 49507/49999 (2 pages) |
10 May 1996 | Ad 25/04/96--------- £ si [email protected]=492 £ ic 49507/49999 (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | Ad 02/05/96--------- £ si [email protected]=500 £ ic 2/502 (2 pages) |
10 May 1996 | Ad 02/05/96--------- £ si [email protected]=49005 £ ic 502/49507 (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (3 pages) |
10 May 1996 | Nc inc already adjusted 02/05/96 (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed;new director appointed (3 pages) |
10 May 1996 | Ad 02/05/96--------- £ si [email protected]=500 £ ic 2/502 (2 pages) |
10 May 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
3 May 1996 | Auditor's report (1 page) |
3 May 1996 | Declaration on reregistration from private to PLC (1 page) |
3 May 1996 | Auditor's statement (1 page) |
3 May 1996 | Application for reregistration from private to PLC (1 page) |
3 May 1996 | Auditor's report (1 page) |
3 May 1996 | Declaration on reregistration from private to PLC (1 page) |
3 May 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 May 1996 | Balance Sheet (4 pages) |
3 May 1996 | Re-registration of Memorandum and Articles (77 pages) |
3 May 1996 | Application for reregistration from private to PLC (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 May 1996 | Balance Sheet (4 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Re-registration of Memorandum and Articles (77 pages) |
3 May 1996 | Auditor's statement (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 April 1996 | Incorporation (18 pages) |
3 April 1996 | Incorporation (18 pages) |