London
W1U 3DY
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Secretary Name | Alon Jonathan Domb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 33 Maurice Walk London NW11 6JX |
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Mr Antony Ian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 August 2017) |
Role | Surveyer |
Country of Residence | England |
Correspondence Address | 50 Norrice Lea London N2 0RL |
Secretary Name | Vinod Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wren Avenue London NW2 6UG |
Director Name | Mr Jamie Allan Rolfe Spencer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.stadiumcapitalholdings.com |
---|---|
Telephone | 020 72242404 |
Telephone region | London |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,314,295 |
Current Liabilities | £1,933,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
21 January 1999 | Delivered on: 27 January 1999 Satisfied on: 30 March 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belmont cottage and coburn cottage and land at peasmarsh guildford surrey-SY155993 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
27 March 1997 | Delivered on: 3 April 1997 Satisfied on: 30 March 1999 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the offer letter and/or the mortgage. Particulars: The f/h premises at peasmarsh guildford surrey part t/no SY155993 with all buildings & structures including trade fixtures fixed plant & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 March 1997 | Delivered on: 3 April 1997 Satisfied on: 30 March 1999 Persons entitled: Bristol and West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the offer letter and/or the mortgage and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1997 | Delivered on: 3 April 1997 Satisfied on: 30 March 1999 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit & interest in and to all rent licence fees or orhter sums now or at any time received or recoverable by it from any tenant or licensee of land at peasmarsh guildford surrey. Fully Satisfied |
24 October 1996 | Delivered on: 29 October 1996 Satisfied on: 30 March 1999 Persons entitled: Ingleby (927) Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a riverway industrial estate, peasmarsh guildford, surrey t/no: SY661249. Fully Satisfied |
24 October 1996 | Delivered on: 25 October 1996 Satisfied on: 30 March 1999 Persons entitled: Bristol and West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. 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 |
24 October 1996 | Delivered on: 25 October 1996 Satisfied on: 30 March 1999 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: Right title and interest of the company in the property k/a land and buildings on the east side of portmouth road chalford guildford surrey t/n: SY661249 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery by way of fixed charge all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the benefit of the goodwill floating charge on all the undertaking and assets. Fully Satisfied |
15 July 2005 | Delivered on: 20 July 2005 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 15 hinde house 12 hinde street westminster t/n NGL755327. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
28 January 2005 | Delivered on: 3 February 2005 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 20 hinde house 11 hinde street W1U 3BD city of westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property situate and known as 40, 42 and 42A market street chorley in the county of lancashire t/no LA800592 and the l/h property laying to the west of market street chorley situate in the county of lancashire as demised by a lease dated 25TH may 1847 for a term of 999 years t/no LA803325. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
22 June 2001 | Delivered on: 23 June 2001 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hinde house 11-14 hinde st 16-18 thayer st and 9-12 jacobs well mews london t/no NGL304322 and NGL521670 (for full details of all property see form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 March 1999 | Delivered on: 9 April 1999 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land - 8/13 bird st,london W.1,city of westminster; t/no ngl 733018; all buildings,fixtures,plant,machinery thereon and goodwill of business; the benefit of any licences. Fully Satisfied |
29 March 1999 | Delivered on: 9 April 1999 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
25 February 1999 | Delivered on: 16 March 1999 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) f/hold land/blds on east side of portsmouth rd,shalford,county of surrey; t/no sy 661249; (ii) f/hold land known as unstead mills,peasmarsh,surrey; sy 668394; (iii) f/hold land known as unstead mills,peasmarsh and belmont on the south east side of the road leading from godalming to guildford; t/no sy 155993;. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
25 February 1999 | Delivered on: 16 March 1999 Satisfied on: 15 July 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
21 January 1999 | Delivered on: 27 January 1999 Satisfied on: 30 March 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
24 October 1996 | Delivered on: 25 October 1996 Satisfied on: 30 March 1999 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to all rent licence fees or other sums from any tenant or licensee of units 2-7 riverway industrial estate peasmarsh guildford including service and insurance payments and any other income in respect of the property whatsoever. Fully Satisfied |
24 October 1996 | Delivered on: 2 November 1996 Persons entitled: Anthony Green and Antony Spencer Classification: Second legal mortgage Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: F/H riverway industrial estatre peasmarsh guildford surrey t/no sy 661249. Outstanding |
7 June 2017 | Delivered on: 12 June 2017 Persons entitled: Jp Morgan International Bank LTD Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties Classification: A registered charge Outstanding |
3 April 2012 | Delivered on: 5 April 2012 Persons entitled: Santander UK PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the shares together with all related rights see image for full details. Outstanding |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 September 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages) |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Termination of appointment of Antony Ian Spencer as a secretary on 29 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Antony Ian Spencer as a secretary on 29 August 2017 (1 page) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Registration of charge 032431990021, created on 7 June 2017 (34 pages) |
12 June 2017 | Registration of charge 032431990021, created on 7 June 2017 (34 pages) |
15 February 2017 | Satisfaction of charge 19 in full (1 page) |
15 February 2017 | Satisfaction of charge 19 in full (1 page) |
20 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (13 pages) |
20 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (13 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 September 2015 | Statement of company's objects (3 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of company's objects (3 pages) |
7 September 2015 | Resolutions
|
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
27 August 2015 | Registration of charge 032431990020, created on 20 August 2015 (24 pages) |
27 August 2015 | Registration of charge 032431990020, created on 20 August 2015 (24 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
7 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Location of debenture register (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page) |
17 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Location of debenture register (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members
|
2 September 2005 | Return made up to 29/08/05; full list of members
|
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | Return made up to 29/08/04; full list of members (5 pages) |
14 January 2005 | Return made up to 29/08/04; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
30 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
4 April 2003 | Accounting reference date extended from 24/12/02 to 31/12/02 (1 page) |
4 April 2003 | Accounting reference date extended from 24/12/02 to 31/12/02 (1 page) |
4 November 2002 | Full accounts made up to 24 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 24 December 2001 (14 pages) |
13 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
13 September 2002 | Location of register of members (1 page) |
13 September 2002 | Location of register of members (1 page) |
13 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
27 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
27 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
24 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
23 June 2001 | Particulars of mortgage/charge (5 pages) |
23 June 2001 | Particulars of mortgage/charge (5 pages) |
20 January 2001 | Full accounts made up to 24 December 1999 (10 pages) |
20 January 2001 | Full accounts made up to 24 December 1999 (10 pages) |
26 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
26 September 2000 | Location of register of members (1 page) |
26 September 2000 | Location of register of members (1 page) |
26 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
25 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
27 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
27 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 24 December 1997 (9 pages) |
6 July 1999 | Full accounts made up to 24 December 1997 (9 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1998 | Return made up to 29/08/98; no change of members
|
28 October 1998 | Return made up to 29/08/98; no change of members
|
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
27 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Replacement 225 (same details) (1 page) |
8 October 1997 | Replacement 225 (same details) (1 page) |
5 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
16 July 1997 | Accounting reference date extended from 31/08/97 to 24/12/97 (1 page) |
16 July 1997 | Accounting reference date extended from 31/08/97 to 24/12/97 (1 page) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (4 pages) |
11 September 1996 | New director appointed (4 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 788/790 finchley road london NW11 7UR (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 788/790 finchley road london NW11 7UR (1 page) |
29 August 1996 | Incorporation (17 pages) |
29 August 1996 | Incorporation (17 pages) |