7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 15 years (closed 07 April 2020) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Tony William Peter Budd |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | roproperties.co.uk |
---|---|
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | R O Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £275,000 |
Gross Profit | £201,845 |
Net Worth | £719,903 |
Current Liabilities | £923,781 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 September 2016 | Delivered on: 20 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as land and buildings on the east side of great bowden road, market harborough, leicestershire. Title number: LT184323. Outstanding |
---|---|
10 August 2007 | Delivered on: 11 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at great bowden road, market harborough, leicestershire t/no LT184323, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
4 April 2003 | Delivered on: 17 April 2003 Satisfied on: 19 July 2007 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 formerly known as great bowden road properties limited to the chargee on any account whatsoever. Particulars: Land at great bowden road market harboro. 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 July 2000 | Delivered on: 26 July 2000 Satisfied on: 3 May 2003 Persons entitled: The Royal Bank of Scotland PLC(As Security Agent) 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 and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1996 | Delivered on: 2 September 1996 Satisfied on: 13 July 2000 Persons entitled: Bhf-Bank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: L/H property situate at great bowden road market harborough leicestershire t/no LT184323. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
20 September 2016 | Registration of charge 031945960005, created on 15 September 2016 (28 pages) |
20 September 2016 | Registration of charge 031945960005, created on 15 September 2016 (28 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
6 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 3 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 3 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 3 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 August 2006 | Auditors resignation (1 page) |
11 August 2006 | Auditors resignation (1 page) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
9 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Company name changed nelson market harborough LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Company name changed nelson market harborough LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
11 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 June 2003 | Return made up to 03/05/03; full list of members
|
7 June 2003 | Return made up to 03/05/03; full list of members
|
7 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
14 April 2003 | Company name changed great bowden road properties lim ited\certificate issued on 14/04/03 (2 pages) |
14 April 2003 | Company name changed great bowden road properties lim ited\certificate issued on 14/04/03 (2 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
15 May 1999 | Return made up to 03/05/99; full list of members
|
15 May 1999 | Return made up to 03/05/99; full list of members
|
30 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
15 May 1998 | Return made up to 03/05/98; full list of members
|
15 May 1998 | Return made up to 03/05/98; full list of members
|
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 May 1997 | Return made up to 03/05/97; full list of members
|
14 May 1997 | Return made up to 03/05/97; full list of members
|
19 March 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
19 March 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
2 September 1996 | Particulars of mortgage/charge (7 pages) |
2 September 1996 | Particulars of mortgage/charge (7 pages) |
26 July 1996 | Ad 08/05/96--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
26 July 1996 | Ad 08/05/96--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
26 May 1996 | Secretary resigned (2 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | Director resigned (3 pages) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | Director resigned (3 pages) |
26 May 1996 | Secretary resigned (2 pages) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
22 May 1996 | Company name changed campride LIMITED\certificate issued on 23/05/96 (2 pages) |
22 May 1996 | Company name changed campride LIMITED\certificate issued on 23/05/96 (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 120 east road london N1 6AA (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 120 east road london N1 6AA (1 page) |
3 May 1996 | Incorporation (15 pages) |
3 May 1996 | Incorporation (15 pages) |