London
WC2B 5QR
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Director Name | Kevin Ellis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Michael William Hardwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 High Road Cookham Maidenhead Berkshire SL6 9HR |
Secretary Name | Kevin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Secretary Name | Mr Richard John Waterlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Director Name | Mr Peter Guildford Fiennes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Thurleigh Road London SW12 8UD |
Director Name | Gareth Garner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 26 Kimberley Road St. Albans Hertfordshire AL3 5PX |
Director Name | Mr Paul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Stuart Road London SW19 8DJ |
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 2013(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251 - 255 Tottenham Court Road London W1T 7AB |
Director Name | Mr Matthew James White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Spanish,United State |
Status | Resigned |
Appointed | 22 April 2016(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2021) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.timeout.com |
---|---|
Telephone | 020 78133000 |
Telephone region | London |
Registered Address | 172 Drury Lane 1st Floor London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 November 2010 | Delivered on: 4 December 2010 Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent") Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
23 February 2006 | Delivered on: 1 March 2006 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
26 October 2005 | Delivered on: 27 October 2005 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2005 | Delivered on: 27 October 2005 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 April 2002 | Delivered on: 20 May 2002 Satisfied on: 27 November 2010 Persons entitled: Anthony Michael Manton Elliott Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates and interests in any f/h or l/h property now or at any time during the continuance of the security belonging to the company stocks shares and other securities now or at any time during the continuance of this security belonging to the company in any subsidiary or associated companies goodwill debts and all other assets copyright material and rights whatever and wheresoever situate present and future (including its uncalled capital). Fully Satisfied |
27 February 2002 | Delivered on: 12 March 2002 Satisfied on: 27 September 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. 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 |
2 August 1999 | Delivered on: 6 August 1999 Satisfied on: 3 November 2005 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 |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
31 July 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2018 | Appointment of Mr Adam Silver as a director on 24 September 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 May 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 22 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 22 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Termination of appointment of Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB on 25 July 2014 (1 page) |
17 July 2014 | Company name changed time out guides LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Company name changed time out guides LIMITED\certificate issued on 17/07/14
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Termination of appointment of Aksel Van Der Wal as a director on 30 September 2013 (1 page) |
1 October 2013 | Termination of appointment of Aksel Van Der Wal as a director on 30 September 2013 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Appointment of Mr Matthew James White as a director on 16 September 2013 (2 pages) |
19 September 2013 | Appointment of Mr Matthew James White as a director on 16 September 2013 (2 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages) |
21 March 2013 | Appointment of Aksel Van Der Wal as a director on 6 March 2013 (2 pages) |
21 March 2013 | Appointment of Aksel Van Der Wal as a director on 6 March 2013 (2 pages) |
21 March 2013 | Appointment of Aksel Van Der Wal as a director on 6 March 2013 (2 pages) |
6 December 2012 | Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages) |
6 December 2012 | Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Paul Rakkar as a director on 30 October 2012 (1 page) |
7 November 2012 | Termination of appointment of Paul Rakkar as a director on 30 October 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Peter Guildford Fiennes as a director on 14 July 2011 (2 pages) |
20 January 2012 | Appointment of Anthony Michael Manton Elliott as a director on 14 July 2011 (3 pages) |
20 January 2012 | Appointment of Anthony Michael Manton Elliott as a director on 14 July 2011 (3 pages) |
20 January 2012 | Termination of appointment of Peter Guildford Fiennes as a director on 14 July 2011 (2 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
19 December 2011 | Appointment of Mr Paul Rakkar as a director on 31 March 2011 (2 pages) |
19 December 2011 | Appointment of Mr Paul Rakkar as a director on 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Termination of appointment of Anthony Elliott as a director (1 page) |
6 September 2010 | Termination of appointment of Anthony Elliott as a director (1 page) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Peter Fiennes on 9 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Peter Fiennes on 9 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Peter Fiennes on 9 April 2010 (2 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Return made up to 06/06/08; full list of members (6 pages) |
23 October 2008 | Return made up to 06/06/08; full list of members (6 pages) |
15 October 2008 | Appointment terminated director gareth garner (1 page) |
15 October 2008 | Appointment terminated director gareth garner (1 page) |
11 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
11 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 July 2007 | Return made up to 06/06/07; no change of members
|
3 July 2007 | Return made up to 06/06/07; no change of members
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 September 2006 | Return made up to 06/06/06; full list of members (6 pages) |
27 September 2006 | Return made up to 06/06/06; full list of members (6 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
2 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
2 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
29 July 2003 | Full accounts made up to 31 January 2003 (15 pages) |
29 July 2003 | Full accounts made up to 31 January 2003 (15 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members
|
20 June 2002 | Return made up to 06/06/02; full list of members
|
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (14 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (14 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (14 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (14 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 06/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 06/06/99; no change of members (6 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (14 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Ad 12/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Ad 12/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New secretary appointed;new director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1996 | New secretary appointed;new director appointed (3 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
26 June 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (3 pages) |
6 June 1996 | Incorporation (13 pages) |
6 June 1996 | Incorporation (13 pages) |