Mayfair
London
W1J 6BD
Secretary Name | Excalibur Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2010(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 November 2018) |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Secretary Name | Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 2001) |
Role | Accountant |
Correspondence Address | 12 Saint James Square London SW1Y 4RB |
Director Name | William Edge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | Triboges House Berries Road Cookham Berkshire SL6 9SD |
Director Name | Elizabeth Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | East Garnet House Caup Road London SW19 4UW |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Dr Susan Elizabeth Foden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Staunton Road Headington Oxford OX3 7TJ |
Director Name | Dr Jane Elizabeth Whitrow |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Andrew Fay Greene |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Caithness Road London W14 0JA |
Secretary Name | Mr Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Michael John Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2008) |
Role | Financial Controller |
Correspondence Address | 33 King Street London Swiy 6rj |
Director Name | Michael John Hoy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 33 King Street London Swiy 6rj |
Secretary Name | Mrs Sarah Louise Mary Dichlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside The Green Croxley Green Hertfordshire WD3 3HJ |
Director Name | Mr Jeremy Francis Barnes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northstoke Holtye Road East Grinstead West Sussex RH19 3PP |
Director Name | Mr Martin Brennan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Mr James Christopher Wakefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Ian Alexander Francis Miscampbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkley Square House Berkeley Square London W1J 6BD |
Director Name | Ms Shafia Zahoor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6EQ |
Director Name | Mr Martin Charles Walton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6EQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.excalibur-group.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78877642 |
Telephone region | London |
Registered Address | 20 Berkeley Square London W1J 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
425k at £1 | Excalibur Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,698,991 |
Cash | £26,446 |
Current Liabilities | £869,199 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2010 | Delivered on: 12 May 2010 Satisfied on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 July 2008 | Delivered on: 8 July 2008 Satisfied on: 9 March 2013 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 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, fixtures, see image for full details. Fully Satisfied |
19 November 2007 | Delivered on: 7 December 2007 Satisfied on: 9 March 2013 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 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 |
3 February 2003 | Delivered on: 12 February 2003 Satisfied on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keyman cover plan issued by barclays life assurance company limited dated 23 november 2001, policy number 12/16896637/026478 in respect of christopher thomas evans in the sum of £500,000, together with all proceeds. Fully Satisfied |
3 February 2003 | Delivered on: 12 February 2003 Satisfied on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 February 2003 | Delivered on: 12 February 2003 Satisfied on: 9 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2018 | Termination of appointment of Shafia Zahoor as a director on 13 September 2018 (1 page) |
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Voluntary strike-off action has been suspended (1 page) |
19 April 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 June 2016 | Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 April 2015 | Full accounts made up to 31 March 2014 (7 pages) |
2 April 2015 | Full accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 April 2013 | Full accounts made up to 31 March 2012 (17 pages) |
25 April 2013 | Full accounts made up to 31 March 2012 (17 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Auditor's resignation (1 page) |
22 October 2012 | Auditor's resignation (1 page) |
19 July 2012 | Aud res (1 page) |
19 July 2012 | Aud res (1 page) |
6 July 2012 | Termination of appointment of James Wakefield as a director (1 page) |
6 July 2012 | Termination of appointment of James Wakefield as a director (1 page) |
14 June 2012 | Full accounts made up to 31 March 2011 (19 pages) |
14 June 2012 | Full accounts made up to 31 March 2011 (19 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
30 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
20 September 2011 | Appointment of Mr Martin Walton as a director (2 pages) |
20 September 2011 | Appointment of Mr Martin Walton as a director (2 pages) |
18 August 2011 | Appointment of Mrs Shafia Zahoor as a director (2 pages) |
18 August 2011 | Appointment of Mrs Shafia Zahoor as a director (2 pages) |
25 July 2011 | Termination of appointment of Ian Gray as a director (1 page) |
25 July 2011 | Termination of appointment of Ian Gray as a director (1 page) |
31 March 2011 | Termination of appointment of Ian Miscampbell as a director (1 page) |
31 March 2011 | Termination of appointment of Ian Miscampbell as a director (1 page) |
29 March 2011 | Secretary's details changed for Excalibur Group Holdings Limited on 28 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Secretary's details changed for Excalibur Group Holdings Limited on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
17 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
26 October 2010 | Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 26 October 2010 (1 page) |
1 September 2010 | Appointment of Mr Ian Archie Gray as a director (2 pages) |
1 September 2010 | Appointment of Mr Ian Archie Gray as a director (2 pages) |
1 September 2010 | Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages) |
1 September 2010 | Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages) |
20 August 2010 | Termination of appointment of Mark Clement as a director (1 page) |
20 August 2010 | Termination of appointment of Mark Clement as a director (1 page) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
9 February 2010 | Termination of appointment of Jeremy Barnes as a director (1 page) |
9 February 2010 | Termination of appointment of Martin Brennan as a director (1 page) |
9 February 2010 | Termination of appointment of Jeremy Barnes as a director (1 page) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 January 2010 | Appointment of Excalibur Group Holdings Limited as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Appointment of Excalibur Group Holdings Limited as a secretary (2 pages) |
5 January 2010 | Appointment of Mr Mark Rowland Clement as a director (2 pages) |
5 January 2010 | Appointment of Mr Mark Rowland Clement as a director (2 pages) |
5 January 2010 | Appointment of Mr James Christopher Wakefield as a director (2 pages) |
5 January 2010 | Appointment of Mr James Christopher Wakefield as a director (2 pages) |
17 November 2009 | Appointment of Mr Martin Brennan as a director (2 pages) |
17 November 2009 | Appointment of Mr Martin Brennan as a director (2 pages) |
11 May 2009 | Appointment terminated director michael hoy (1 page) |
11 May 2009 | Appointment terminated director michael hoy (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
25 February 2009 | Company name changed excalibur fund management LIMITED\certificate issued on 26/02/09 (2 pages) |
25 February 2009 | Company name changed excalibur fund management LIMITED\certificate issued on 26/02/09 (2 pages) |
20 February 2009 | Memorandum and Articles of Association (6 pages) |
20 February 2009 | Memorandum and Articles of Association (6 pages) |
12 February 2009 | Company name changed merlin biosciences LIMITED\certificate issued on 17/02/09 (2 pages) |
12 February 2009 | Company name changed merlin biosciences LIMITED\certificate issued on 17/02/09 (2 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 June 2008 | Director appointed jeremy francis barnes (2 pages) |
4 June 2008 | Director appointed jeremy francis barnes (2 pages) |
24 April 2008 | Director appointed michael john hoy (2 pages) |
24 April 2008 | Director appointed michael john hoy (2 pages) |
22 April 2008 | Appointment terminated secretary michael hoy (1 page) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (2 pages) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (2 pages) |
22 April 2008 | Appointment terminated secretary michael hoy (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
9 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
7 December 2007 | Particulars of mortgage/charge (8 pages) |
7 December 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
25 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 31/03/03; change of members
|
20 October 2003 | Return made up to 31/03/03; change of members
|
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
14 February 2003 | Declaration of assistance for shares acquisition (21 pages) |
14 February 2003 | Declaration of assistance for shares acquisition (21 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members
|
8 May 2002 | Return made up to 31/03/02; full list of members
|
9 April 2002 | £ ic 35100/37 27/03/02 £ sr [email protected]=35063 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Nc dec already adjusted 28/03/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Ad 28/03/02-29/03/02 £ si [email protected]=40 £ si [email protected]=700 £ ic 37/777 (2 pages) |
9 April 2002 | Nc dec already adjusted 28/03/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Ad 28/03/02-29/03/02 £ si [email protected]=40 £ si [email protected]=700 £ ic 37/777 (2 pages) |
9 April 2002 | £ ic 35100/37 27/03/02 £ sr [email protected]=35063 (1 page) |
9 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | £ nc 50000/50740 25/03/02 (1 page) |
8 April 2002 | £ nc 50000/50740 25/03/02 (1 page) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
15 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Company name changed merlin investment advisers limit ed\certificate issued on 18/10/99 (2 pages) |
15 October 1999 | Company name changed merlin investment advisers limit ed\certificate issued on 18/10/99 (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
26 July 1999 | Return made up to 19/06/99; full list of members
|
26 July 1999 | Return made up to 19/06/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 19/06/98; full list of members (13 pages) |
22 July 1998 | Return made up to 19/06/98; full list of members (13 pages) |
12 June 1998 | Ad 03/06/97--------- £ si 35000@1 (2 pages) |
12 June 1998 | Ad 03/06/97--------- £ si 35000@1 (2 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
1 October 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
1 October 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
30 August 1996 | Director resigned (3 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | £ nc 1000/50000 19/08/96 (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 1996 | £ nc 1000/50000 19/08/96 (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Registered office changed on 30/08/96 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (3 pages) |
29 August 1996 | Company name changed pinco 794 LIMITED\certificate issued on 30/08/96 (3 pages) |
29 August 1996 | Company name changed pinco 794 LIMITED\certificate issued on 30/08/96 (3 pages) |
19 June 1996 | Incorporation (14 pages) |
19 June 1996 | Incorporation (14 pages) |