London
W1K 1RB
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2006(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Johanna Jordan Woodcock |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304,Regents Park Road London N3 2JX |
Director Name | Tabitha Elizabeth Sandles |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Faiza Ahmad |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 May 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Director Name | David Vincent George |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Millbanks Chelmsford Road Felsted Dunmow Essex CM6 3LT |
Director Name | Mr Doron Raphael Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 20 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Michael John Gaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 17 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dents Road London SW11 6JA |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 April 2018) |
Role | Co Director |
Correspondence Address | 21 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(12 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Website | www.e-m.uk.com |
---|---|
Telephone | 020 83491919 |
Telephone region | London |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2m at £1 | Fairhold Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,354,574 |
Net Worth | £17,031,778 |
Cash | £4,048,060 |
Current Liabilities | £3,335,835 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
---|---|
7 July 2003 | Delivered on: 16 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Documents charge Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charged the documents to the bank;. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
1 February 2001 | Delivered on: 13 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC (The "Bank") Classification: Deed of debenture Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee). Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
23 November 2000 | Delivered on: 28 November 2000 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Charge over cash deposit Secured details: All moneys debts and liabilities from time to time due owing or incurred by the principal obligors (as defined therein) to the chargee under the finance documents (as defined in the facility agreement defined herein). Particulars: By way of first fixed charge all the chargor's rights title interest and benefit in the cash deposit. Fully Satisfied |
5 January 2024 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
1 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Full accounts made up to 31 December 2021 (19 pages) |
7 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
24 August 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
2 January 2022 | Full accounts made up to 31 December 2020 (19 pages) |
3 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Mr Michael John Gaston on 20 March 2019 (2 pages) |
13 April 2021 | Appointment of Faiza Ahmad as a director on 24 February 2021 (2 pages) |
13 April 2021 | Appointment of Tabitha Elizabeth Sandles as a director on 24 February 2021 (2 pages) |
13 April 2021 | Appointment of Johanna Jordan Woodcock as a director on 24 February 2021 (2 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
16 February 2021 | Full accounts made up to 31 December 2019 (19 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
8 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
18 July 2019 | Change of details for Fairhold Services Limited as a person with significant control on 2 April 2019 (2 pages) |
16 July 2019 | Change of details for Fairhold Services Limited as a person with significant control on 2 April 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
14 January 2019 | Full accounts made up to 31 December 2017 (16 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Walter Kenneth Goldsmith as a director on 19 April 2018 (1 page) |
8 January 2018 | Full accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 January 2014 | Full accounts made up to 31 December 2012 (10 pages) |
8 January 2014 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 April 2013 | Full accounts made up to 31 December 2011 (10 pages) |
9 April 2013 | Full accounts made up to 31 December 2011 (10 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (10 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (10 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Full accounts made up to 31 December 2009 (10 pages) |
24 February 2011 | Full accounts made up to 31 December 2009 (10 pages) |
21 February 2011 | Director's details changed for Mr William Kenneth Procter on 1 September 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr William Kenneth Procter on 1 September 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr William Kenneth Procter on 1 September 2010 (2 pages) |
10 February 2011 | Termination of appointment of Christopher Mcgill as a director (1 page) |
10 February 2011 | Termination of appointment of Christopher Mcgill as a director (1 page) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Full accounts made up to 31 December 2008 (11 pages) |
12 May 2010 | Full accounts made up to 31 December 2008 (11 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Termination of appointment of Vincent Tchenguiz as a director (2 pages) |
29 January 2010 | Termination of appointment of Vincent Tchenguiz as a director (2 pages) |
24 December 2009 | Annual return made up to 30 August 2008 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 30 August 2008 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Appointment of Vincent Aziz Tchenguiz as a director (3 pages) |
24 November 2009 | Appointment of Vincent Aziz Tchenguiz as a director (3 pages) |
23 November 2009 | Annual return made up to 30 August 2007 with a full list of shareholders (10 pages) |
23 November 2009 | Annual return made up to 30 August 2007 with a full list of shareholders (10 pages) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
17 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
17 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX, england (1 page) |
6 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX, england (1 page) |
6 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
1 May 2008 | Full accounts made up to 31 December 2006 (16 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
17 August 2007 | Nc inc already adjusted 30/06/07 (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Ad 30/06/07--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages) |
17 August 2007 | Ad 30/06/07--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Nc inc already adjusted 30/06/07 (1 page) |
17 August 2007 | Resolutions
|
8 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New director appointed (4 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
24 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 30/08/04; full list of members
|
26 August 2004 | Return made up to 30/08/04; full list of members
|
20 August 2004 | Return made up to 30/08/03; full list of members
|
20 August 2004 | Return made up to 30/08/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (9 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (9 pages) |
16 July 2003 | Particulars of mortgage/charge (16 pages) |
16 July 2003 | Particulars of mortgage/charge (16 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
14 May 2003 | Return made up to 30/08/02; full list of members; amend (7 pages) |
14 May 2003 | Return made up to 30/08/02; full list of members; amend (7 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Conve 31/01/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Conve 31/01/01 (1 page) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2001 | Particulars of mortgage/charge (13 pages) |
13 February 2001 | Particulars of mortgage/charge (13 pages) |
28 November 2000 | Particulars of mortgage/charge (7 pages) |
28 November 2000 | Particulars of mortgage/charge (7 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
22 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
3 December 1999 | Return made up to 30/08/99; no change of members (4 pages) |
3 December 1999 | Return made up to 30/08/99; no change of members (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 7TH floor, leconfield house, london, W1Y 7EB (1 page) |
17 September 1998 | New director appointed (1 page) |
17 September 1998 | New director appointed (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 7TH floor, leconfield house, london, W1Y 7EB (1 page) |
17 September 1998 | Return made up to 30/08/98; no change of members
|
17 September 1998 | Return made up to 30/08/98; no change of members
|
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 30/08/97; full list of members
|
21 November 1997 | Return made up to 30/08/97; full list of members
|
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
18 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
18 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
10 June 1997 | New director appointed (5 pages) |
10 June 1997 | New director appointed (5 pages) |
29 May 1997 | Company name changed regaldale LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed regaldale LIMITED\certificate issued on 30/05/97 (2 pages) |
28 May 1997 | Ad 12/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Ad 12/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 May 1997 | Director resigned (1 page) |
27 May 1997 | Memorandum and Articles of Association (6 pages) |
27 May 1997 | Memorandum and Articles of Association (6 pages) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | New director appointed (3 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (3 pages) |
21 February 1997 | New secretary appointed;new director appointed (3 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Resolutions
|
30 August 1996 | Incorporation (20 pages) |
30 August 1996 | Incorporation (20 pages) |