London
EC2V 5DE
Director Name | Mr Jeremy Denis Newman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Secretary Name | Mr Edward Antony Hardcastle |
---|---|
Status | Current |
Appointed | 19 March 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Director Name | Edward Antony Hardcastle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(26 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Director Name | Sarah Elizabeth Corbett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1998) |
Role | Solicitor |
Correspondence Address | 58a Walterton Road London W9 3PJ |
Director Name | Mr Peter Edward Rouse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2000) |
Role | Solicitor |
Correspondence Address | Flat 171 Pierpoint Building Millenium Harbour Westferry Road London E14 8NQ |
Director Name | Anthony James Tweedale Willoughby |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 November 2008) |
Role | Solicitor |
Correspondence Address | 3 Northstead Road London SW2 3JN |
Director Name | Mr Stuart David Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Secretary Name | John Joseph Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 82 Saunton Road Hornchurch Essex RM12 4HB |
Secretary Name | Louise Hazel Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2008) |
Role | Company Director |
Correspondence Address | 11 Pentlow Street London SW15 1LX |
Secretary Name | Jonathan Adam Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2017) |
Role | Accountant |
Correspondence Address | 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Secretary Name | Mr Rupert Alan Ross-MacDonald |
---|---|
Status | Resigned |
Appointed | 28 February 2017(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr John Alexander McLaren |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Barton Street London SW1P 3NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rouse.com |
---|---|
Telephone | 020 75364100 |
Telephone region | London |
Registered Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
589.2k at £0.1 | Rouse & Co International LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Mml UK Advisor LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Mml UK Advisor LLP (As Security Trustee) Classification: A registered charge Outstanding |
18 March 1997 | Delivered on: 25 March 1997 Persons entitled: Coutts & Company 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. Outstanding |
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Appointment of Edward Antony Hardcastle as a director on 18 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Stuart David Adams as a director on 18 April 2023 (1 page) |
3 February 2023 | Full accounts made up to 30 April 2022 (31 pages) |
9 August 2022 | Memorandum and Articles of Association (25 pages) |
9 August 2022 | Resolutions
|
29 July 2022 | Registration of charge 031983300002, created on 27 July 2022 (29 pages) |
29 July 2022 | Registration of charge 031983300003, created on 27 July 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Mr Stuart David Adams on 14 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 14 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Jeremy Denis Newman on 14 May 2022 (2 pages) |
3 May 2022 | Full accounts made up to 30 April 2021 (32 pages) |
17 January 2022 | Satisfaction of charge 1 in full (1 page) |
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 30 April 2020 (27 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Memorandum and Articles of Association (10 pages) |
26 May 2020 | Cessation of Rouse & Co International (Holdings) Llp as a person with significant control on 1 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
26 May 2020 | Notification of Rouse International Limited as a person with significant control on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Alexander Mclaren as a director on 1 May 2020 (1 page) |
4 February 2020 | Full accounts made up to 30 April 2019 (29 pages) |
20 September 2019 | Appointment of Mr John Alexander Mclaren as a director on 19 September 2019 (2 pages) |
19 August 2019 | Termination of appointment of Rupert Alan Ross-Macdonald as a secretary on 19 March 2019 (1 page) |
15 August 2019 | Appointment of Mr Edward Antony Hardcastle as a secretary on 19 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (21 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (20 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Memorandum and Articles of Association (16 pages) |
21 March 2017 | Memorandum and Articles of Association (16 pages) |
21 March 2017 | Resolutions
|
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Statement of company's objects (2 pages) |
7 March 2017 | Appointment of Mr Rupert Alan Ross-Macdonald as a secretary on 28 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Rupert Alan Ross-Macdonald as a secretary on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jonathan Adam Malin as a secretary on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Jonathan Adam Malin as a secretary on 28 February 2017 (1 page) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Change of name notice (2 pages) |
22 February 2017 | Change of name notice (2 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
15 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Auditor's resignation (1 page) |
19 May 2016 | Secretary's details changed for Jonathan Adam Malin on 18 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Stuart David Adams on 18 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Stuart David Adams on 18 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Jonathan Adam Malin on 18 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 18 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages) |
19 May 2016 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 18 May 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 April 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 April 2015 (15 pages) |
14 March 2016 | Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 June 2014 | Director's details changed for Jeremy Denis Newman on 8 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Jeremy Denis Newman on 8 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Jeremy Denis Newman on 8 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
26 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
26 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
3 April 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
25 October 2012 | Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Company name changed rouse & co. International LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Company name changed rouse & co. International LIMITED\certificate issued on 01/10/12
|
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
2 May 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
18 May 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
18 January 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
19 June 2009 | Return made up to 14/05/09; full list of members (13 pages) |
19 June 2009 | Return made up to 14/05/09; full list of members (13 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (31 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (31 pages) |
2 March 2009 | Appointment terminated secretary louise barnes (1 page) |
2 March 2009 | Appointment terminated director anthony willoughby (1 page) |
2 March 2009 | Director appointed jeremy denis newman (2 pages) |
2 March 2009 | Appointment terminated secretary louise barnes (1 page) |
2 March 2009 | Secretary appointed jonathan adam malin (2 pages) |
2 March 2009 | Director appointed jeremy denis newman (2 pages) |
2 March 2009 | Appointment terminated director anthony willoughby (1 page) |
2 March 2009 | Secretary appointed jonathan adam malin (2 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (14 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (14 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Director's change of particulars / rupert ross-macdonald / 01/05/2007 (1 page) |
9 June 2008 | Director's change of particulars / rupert ross-macdonald / 01/05/2007 (1 page) |
9 June 2008 | Location of register of members (1 page) |
16 May 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
16 May 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (21 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (21 pages) |
27 March 2007 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
27 March 2007 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marsh wall london E14 9SG (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marsh wall london E14 9SG (1 page) |
15 June 2006 | Return made up to 14/05/06; full list of members (21 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (21 pages) |
7 February 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
7 February 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
5 August 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
5 August 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (9 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (9 pages) |
3 June 2004 | Return made up to 14/05/04; no change of members (8 pages) |
3 June 2004 | Return made up to 14/05/04; no change of members (8 pages) |
5 March 2004 | Particulars of contract relating to shares (4 pages) |
5 March 2004 | Particulars of contract relating to shares (4 pages) |
5 March 2004 | Ad 01/05/03--------- £ si [email protected] (3 pages) |
5 March 2004 | Ad 01/05/03--------- £ si [email protected] (3 pages) |
19 September 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
19 September 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (14 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (14 pages) |
26 February 2003 | Location of register of members (1 page) |
26 February 2003 | Location of register of members (1 page) |
26 January 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
26 January 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
18 October 2002 | Return made up to 14/05/02; full list of members; amend (15 pages) |
18 October 2002 | Return made up to 14/05/02; full list of members; amend (15 pages) |
16 June 2002 | Ad 08/04/02--------- £ si [email protected] (3 pages) |
16 June 2002 | Ad 08/04/02--------- £ si [email protected] (3 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (11 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (11 pages) |
30 April 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
30 April 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
25 September 2001 | Return made up to 14/05/01; full list of members
|
25 September 2001 | Return made up to 14/05/01; full list of members
|
1 March 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
10 July 2000 | Ad 07/07/99--------- £ si [email protected]=5800 £ ic 58527/64327 (2 pages) |
10 July 2000 | Ad 07/07/99--------- £ si [email protected]=5800 £ ic 58527/64327 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
2 March 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
18 May 1999 | Return made up to 14/05/99; full list of members (11 pages) |
18 May 1999 | Return made up to 14/05/99; full list of members (11 pages) |
2 March 1999 | Ad 11/12/98--------- £ si [email protected]=1200 £ ic 57325/58525 (2 pages) |
2 March 1999 | Ad 11/12/98--------- £ si [email protected]=1200 £ ic 57325/58525 (2 pages) |
19 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
19 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Ad 28/09/98--------- £ si [email protected]=3093 £ ic 54232/57325 (2 pages) |
3 December 1998 | Ad 28/09/98--------- £ si [email protected]=48232 £ ic 6000/54232 (3 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | S-div conve 28/09/98 (1 page) |
3 December 1998 | Ad 28/09/98--------- £ si [email protected]=48232 £ ic 6000/54232 (3 pages) |
3 December 1998 | Ad 28/09/98--------- £ si [email protected]=3093 £ ic 54232/57325 (2 pages) |
3 December 1998 | S-div conve 28/09/98 (1 page) |
17 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
1 May 1998 | Company name changed rouse & co. International (holdi ngs) LIMITED\certificate issued on 01/05/98 (2 pages) |
1 May 1998 | Company name changed rouse & co. International (holdi ngs) LIMITED\certificate issued on 01/05/98 (2 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
27 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
8 August 1997 | Particulars of contract relating to shares (3 pages) |
8 August 1997 | Particulars of contract relating to shares (3 pages) |
8 August 1997 | Ad 01/07/96--------- £ si 5998@1 (2 pages) |
8 August 1997 | Ad 01/07/96--------- £ si 5998@1 (2 pages) |
5 June 1997 | Location of register of members (1 page) |
5 June 1997 | Return made up to 14/05/97; full list of members (10 pages) |
5 June 1997 | Location of register of members (1 page) |
5 June 1997 | Return made up to 14/05/97; full list of members (10 pages) |
28 April 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Secretary's particulars changed (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page) |
20 January 1997 | Memorandum and Articles of Association (16 pages) |
20 January 1997 | Memorandum and Articles of Association (16 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
19 August 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
19 August 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | £ nc 1000/300000 07/06/96 (1 page) |
14 July 1996 | £ nc 1000/300000 07/06/96 (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Company name changed maltpride LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed maltpride LIMITED\certificate issued on 09/07/96 (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 May 1996 | Incorporation (20 pages) |
14 May 1996 | Incorporation (20 pages) |