London
SE1 2HB
Secretary Name | Stephen Sui Sang Leung |
---|---|
Status | Current |
Appointed | 01 April 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | David Tudor-Morgan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(26 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Mr Christopher John Patrick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Fitzroy Crescent Chiswick Place London W4 3EL |
Secretary Name | Mr Jeffrey Frederick Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Dr Richard James Arthur Golding |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 1996) |
Role | Investment Banker |
Correspondence Address | 29 Downshire Hill Hampstead London NW3 1NT |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 4 Fernbank Finchampstead Wokingham Berkshire RG11 4XB |
Director Name | Finn Green |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 February 1997) |
Role | Banker |
Correspondence Address | 29 Rozel Road London SW4 0EY |
Director Name | Mr Andrew Charles Wynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 January 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grangely Close Calcot Reading Berkshire RG3 7DR |
Secretary Name | Mr Andrew Charles Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 24 February 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grangely Close Calcot Reading Berkshire RG3 7DR |
Director Name | Gordon Knight Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Flat 10 33 Dover Street London W1X 3RA |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Jonathan Paul Hallam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Barry Chambers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Barry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Nicholas Peter Vaughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Sally Elizabeth Parsons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Rachel Ann Luft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Andrew Peter Chadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Website | annington.co.uk |
---|---|
Telephone | 020 79607500 |
Telephone region | London |
Registered Address | Hays Lane House 1 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Annington Subsidiary Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £163,915,000 |
Gross Profit | £145,953,000 |
Net Worth | £2,147,483,647 |
Cash | £23,478,000 |
Current Liabilities | £102,975,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
9 February 2009 | Delivered on: 12 February 2009 Persons entitled: The Secretary of State for Defence Classification: Legal 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: 189-200 (inclusive) ormesby road coltishall norfolk. Outstanding |
---|---|
5 November 1996 | Delivered on: 21 November 1996 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Debenture Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to annington finance no.2 Limited (afl) by the company actually or contingently under or in respect of the debenture or the £600,000,000 loan agreement dated 5TH november 1996 made between the company afl and annington development limited. 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. Outstanding |
5 November 1996 | Delivered on: 21 November 1996 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Debenture Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to annington finance no.1 PLC (the issuer) by the company actually or contingently under or in respect of the debenture of the £903,800,000 term loan agreement dated 5TH november 1996 made between the company, the issuer and prudential trustee company the issuer and prudential trustee company limited. 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. Outstanding |
5 November 1996 | Delivered on: 21 November 1996 Satisfied on: 13 February 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Debenture Secured details: All monies and liabilities whatsoever which now are or at any time hereafter (whether before or after demand) become due owing or payable to annington finance no.3 PLC (AF3) by the company actually or contingently under or in respect of the debenture or the £204,000,000 term loan agreement dated 5TH november 1996 made between the company and AF3. 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 |
5 November 1996 | Delivered on: 21 November 1996 Satisfied on: 13 February 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Debenture Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to annington group finance limited (agfl) by the company actually or contingently under or in respect of the debenture or the revolving loan agreement dated 5TH november 1996 made between the company agfl and annington development limited. 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 |
5 November 1996 | Delivered on: 21 November 1996 Satisfied on: 13 February 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Debenture Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due, owing or payable to the royal bank of scotland PLC (in its capacity as agent arranger or bank) or abbey national treasury services PLC (in its capacity as arranger or bank) and their respective successors or assigns or any bank or the hedge providers by the company (actually or contingently) under or in respect of the debenture and each bank financing document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 November 2023 | Change of details for a person with significant control (2 pages) |
---|---|
17 November 2023 | Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 March 2023 (76 pages) |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
4 May 2023 | Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages) |
31 March 2023 | Termination of appointment of Sally Elizabeth Parsons as a director on 31 March 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 March 2022 (76 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 6 October 2021
|
23 June 2022 | Confirmation statement made on 30 May 2022 with updates (6 pages) |
23 June 2022 | Change of details for Annington Subsidiary (Holdings) Limited as a person with significant control on 6 October 2021 (2 pages) |
23 June 2022 | Statement of capital following an allotment of shares on 6 October 2021
|
23 June 2022 | Notification of Annington Funding Plc as a person with significant control on 6 October 2021 (2 pages) |
14 March 2022 | Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page) |
25 October 2021 | Memorandum and Articles of Association (36 pages) |
25 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (36 pages) |
3 October 2021 | Full accounts made up to 31 March 2021 (73 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page) |
2 April 2021 | Full accounts made up to 31 March 2020 (61 pages) |
7 July 2020 | Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (50 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (49 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (51 pages) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
31 July 2017 | Satisfaction of charge 4 in full (1 page) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
31 July 2017 | Satisfaction of charge 4 in full (1 page) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
12 November 2014 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages) |
12 November 2014 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages) |
3 November 2014 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 December 2013 | Accounts made up to 31 March 2013 (24 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (24 pages) |
4 September 2013 | Resolutions
|
4 September 2013 | Resolutions
|
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
9 April 2013 | Minutes of meeting (1 page) |
9 April 2013 | Minutes of meeting (1 page) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a director (2 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a director (2 pages) |
4 January 2013 | Minutes 01/11/12 (1 page) |
4 January 2013 | Minutes 01/11/12 (1 page) |
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Solvency statement dated 14/12/12 (1 page) |
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Solvency statement dated 14/12/12 (1 page) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts made up to 31 March 2012 (23 pages) |
13 August 2012 | Accounts made up to 31 March 2012 (23 pages) |
20 July 2012 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
20 July 2012 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
3 October 2011 | Accounts made up to 31 March 2011 (23 pages) |
3 October 2011 | Accounts made up to 31 March 2011 (23 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts made up to 31 March 2010 (23 pages) |
2 October 2010 | Accounts made up to 31 March 2010 (23 pages) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Sally Elizabeth Parsons on 29 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Sally Elizabeth Parsons on 29 July 2010 (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
11 November 2009 | Director's details changed for Sally Elizabeth Parsons on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Sally Elizabeth Parsons on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Sally Elizabeth Parsons on 1 October 2009 (3 pages) |
5 November 2009 | Accounts made up to 31 March 2009 (22 pages) |
5 November 2009 | Accounts made up to 31 March 2009 (22 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Barry Chambers on 1 October 2009 (3 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
8 April 2009 | Minutes of meeting 30/03/09 (1 page) |
8 April 2009 | Minutes of meeting 30/03/09 (1 page) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 January 2009 | Minutes of meeting (1 page) |
21 January 2009 | Minutes of meeting (1 page) |
29 September 2008 | Accounts made up to 31 March 2008 (19 pages) |
29 September 2008 | Accounts made up to 31 March 2008 (19 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 March 2008 | Accounts made up to 31 March 2007 (19 pages) |
12 March 2008 | Accounts made up to 31 March 2007 (19 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (3 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
26 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page) |
15 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
4 March 2002 | Amended full accounts made up to 31 March 2001 (3 pages) |
4 March 2002 | Amended full accounts made up to 31 March 2001 (3 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
5 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members
|
3 August 2001 | Return made up to 29/07/01; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 29/07/00; full list of members (6 pages) |
19 October 2000 | Return made up to 29/07/00; full list of members (6 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | Return made up to 29/07/99; full list of members (14 pages) |
22 September 1999 | Return made up to 29/07/99; full list of members (14 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Resolutions
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 29/07/98; full list of members
|
8 February 1999 | Return made up to 29/07/98; full list of members
|
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (5 pages) |
23 February 1998 | New director appointed (5 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
17 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (4 pages) |
4 September 1997 | Return made up to 29/07/97; full list of members (13 pages) |
4 September 1997 | Return made up to 29/07/97; full list of members (13 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (4 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
21 November 1996 | Particulars of mortgage/charge (55 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (55 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
21 November 1996 | Particulars of mortgage/charge (54 pages) |
5 November 1996 | Accounting reference date shortened from 31/07/97 to 31/10/96 (1 page) |
5 November 1996 | Accounting reference date shortened from 31/07/97 to 31/10/96 (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 65 fleet street (ref:if/mcm/KS4) london EC4Y 1HS (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 65 fleet street (ref:if/mcm/KS4) london EC4Y 1HS (1 page) |
29 July 1996 | Incorporation (47 pages) |
29 July 1996 | Incorporation (47 pages) |