London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew Edward Bliss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr James Neil Thomson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Jonathan David Goldberg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood 29 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 1 Oaklands Road Totteridge London N20 8BD |
Director Name | Mr Jason Mark Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Mr Jason Mark Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Charles Stephen Withycombe Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1999) |
Role | Banker |
Correspondence Address | 22 Bellevue Road Barnes London SW13 0BJ |
Director Name | Mr Mark Ashley Burton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | South Lodge Hannington Tadley Hampshire RG26 5TX |
Director Name | Mrs Nicola Jane Crickmore |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Mr Robert William Carlton Porter |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laggan House College Road Bath Avon BA1 5RY |
Director Name | Mr Eric John Spencer Gadsden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Builder & Property Developer |
Country of Residence | England |
Correspondence Address | Hawridge Place Hawridge Chesham Buckinghamshire HP5 2UG |
Director Name | Mr Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Gulam Mohamed Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | firsturbangroup.com |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | First London Group Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,050 |
Gross Profit | £44,122 |
Net Worth | £13,027 |
Cash | £13,524 |
Current Liabilities | £1,130,401 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
8 June 2012 | Delivered on: 19 June 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55-57 (odd numbers) litchfield street wolverhampton t/nos WM457893 and WM6485650 see image for full details. Outstanding |
---|---|
3 April 2008 | Delivered on: 3 April 2008 Persons entitled: Mortgage Agency Services Number One Limited Classification: Deed of rectification to debenture dated 9 may 2007 and Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55-77 (odd numbers) lichfield street wolverhampton west midlands t/no: WM457893. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 April 2000 | Delivered on: 20 April 2000 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The f/h property k/a 55-77 (odd numbers) lichfield street wolverhampton.t/no.WK457893.all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto and together with the goodwill of any trade or business carried on now or hereafter at the property by the company.. See the mortgage charge document for full details. Outstanding |
18 June 1999 | Delivered on: 26 June 1999 Satisfied on: 11 July 2008 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: By way of assignment all the right title benefit and interest present or future in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 55-77 (odd numbers) lichfield street west midlands wolverhampton. Fully Satisfied |
18 June 1999 | Delivered on: 26 June 1999 Satisfied on: 11 July 2008 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: Property k/a 55-77 (odd numbers) lichfield street west midlands t/no WM457893. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
31 October 1996 | Delivered on: 2 November 1996 Satisfied on: 28 February 2000 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55/77 (odd nos) lichfield street wolverhampton t/n: WM457893 together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the benefit of any related hiring leasing or rental contract the benefit of the goodwill of the business by way of floating charge all the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 2 November 1996 Satisfied on: 12 April 2000 Persons entitled: Bristol & West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H and f/h property together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery all book debts and other debts all copyrights patents trademarks inventions design rights knowhow and other intellectual property rights all moveable plant machinery implements utensils stock furniture equipment the benefit of all licences by way of a floating charge all the undertaking and assets. Fully Satisfied |
19 December 2023 | Appointment of Mr James Neil Thomson as a director on 19 December 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Mr Andrew Edward Bliss as a director on 19 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr William Patrick Tuffy as a director on 19 December 2023 (2 pages) |
17 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
15 September 2023 | Notification of Structadene Limited as a person with significant control on 28 October 2019 (2 pages) |
15 September 2023 | Cessation of First London Group Properties Limited as a person with significant control on 28 October 2019 (1 page) |
7 July 2023 | Accounts for a small company made up to 30 September 2022 (18 pages) |
22 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (20 pages) |
19 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (20 pages) |
7 July 2021 | Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page) |
18 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
14 January 2020 | Satisfaction of charge 8 in full (1 page) |
14 January 2020 | Satisfaction of charge 5 in full (2 pages) |
14 January 2020 | Satisfaction of charge 7 in full (1 page) |
14 January 2020 | Satisfaction of charge 9 in full (1 page) |
14 January 2020 | Satisfaction of charge 6 in full (1 page) |
19 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (16 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
3 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
4 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
10 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
10 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
23 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
24 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
9 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
9 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
16 February 2004 | Re section 394 (1 page) |
16 February 2004 | Re section 394 (1 page) |
7 November 2003 | New director appointed (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page) |
7 November 2003 | New director appointed (5 pages) |
7 November 2003 | New director appointed (6 pages) |
7 November 2003 | New director appointed (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 October 2003 | Return made up to 16/09/03; full list of members
|
7 October 2003 | Return made up to 16/09/03; full list of members
|
16 November 2002 | Return made up to 16/09/02; full list of members
|
16 November 2002 | Return made up to 16/09/02; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
8 November 2000 | Return made up to 16/09/00; full list of members
|
8 November 2000 | Return made up to 16/09/00; full list of members
|
18 May 2000 | Auditor's resignation (1 page) |
18 May 2000 | Auditor's resignation (1 page) |
26 April 2000 | Auditor's resignation (1 page) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 2000 | Auditor's resignation (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 58/60 berners street london W1P 4JS (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (3 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2000 | New secretary appointed;new director appointed (3 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 58/60 berners street london W1P 4JS (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Director resigned (1 page) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Return made up to 16/09/99; full list of members (9 pages) |
5 October 1999 | Return made up to 16/09/99; full list of members (9 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
17 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
13 October 1998 | Return made up to 16/09/98; no change of members (9 pages) |
13 October 1998 | Return made up to 16/09/98; no change of members (9 pages) |
16 September 1998 | Full accounts made up to 30 April 1997 (20 pages) |
16 September 1998 | Full accounts made up to 30 April 1997 (20 pages) |
24 March 1998 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
24 March 1998 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
5 November 1997 | Return made up to 16/09/97; full list of members (10 pages) |
5 November 1997 | Return made up to 16/09/97; full list of members (10 pages) |
23 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (3 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Director resigned (3 pages) |
23 September 1996 | New secretary appointed;new director appointed (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New secretary appointed;new director appointed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 120 east road london N1 6AA (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 120 east road london N1 6AA (1 page) |
23 September 1996 | Director resigned (3 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
16 September 1996 | Incorporation (15 pages) |
16 September 1996 | Incorporation (15 pages) |