London
N12 8LY
Director Name | Mr Ka Wai Yu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 August 2020) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Stephen Desmond Wicks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Harefield House High Street Harefield Uxbridge Middlesex UB9 6RH |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 November 1997) |
Role | Corporate Financier |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 October 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 24 Antrim Mansions Antrim Road London NW3 4XT |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr David Martin Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear Park 31 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Mark Daniel Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 51b Shepperton Road London N1 3DH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr Terence Arthur Beaumont |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Meadow View Becca Lane Aberford West Yorkshire LS25 3BD |
Director Name | Mr Ronald Keith Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
225k at £0.01 | Healthcare & Leisure Property Fund PLC 7.14% Ordinary |
---|---|
1.6m at £0.01 | G & K Smart Developments LTD 50.00% Ordinary |
1.4m at £0.01 | Albion Venture Capital Trust PLC 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,130 |
Cash | £277,173 |
Current Liabilities | £3,043 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Healthcare and Leisure Property Fund PLC Classification: Trust 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. Outstanding |
---|---|
18 August 2001 | Delivered on: 22 August 2001 Persons entitled: Close Brothers Venture Capital Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the loan stock 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. Outstanding |
15 September 2000 | Delivered on: 26 September 2000 Persons entitled: Close Brothers Venture Capital Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan stock 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. Outstanding |
18 November 1996 | Delivered on: 9 December 1996 Persons entitled: Close Brothers Venture Capital Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock deed. Particulars: F/H property situate and k/a gledhow manor chapel allerton leeds yorkshire. 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 |
23 June 1997 | Delivered on: 30 June 1997 Satisfied on: 5 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the deed of assignment of building contract. Particulars: The company's right title and interest on and to a building contract dated 27TH february 1997. Fully Satisfied |
23 June 1997 | Delivered on: 26 June 1997 Satisfied on: 5 September 2002 Persons entitled: The Royal Bank of Scotland PLC 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 land together with the buildings erected thereon known as land and buildings at allerton park chapel allerton leeds by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Fully Satisfied |
23 June 1997 | Delivered on: 26 June 1997 Satisfied on: 5 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Registered office address changed from C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 September 2019 (2 pages) |
6 September 2019 | Declaration of solvency (5 pages) |
6 September 2019 | Resolutions
|
6 September 2019 | Appointment of a voluntary liquidator (3 pages) |
22 July 2019 | Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on 22 July 2019 (1 page) |
17 June 2019 | Satisfaction of charge 7 in full (1 page) |
17 June 2019 | Satisfaction of charge 1 in full (2 pages) |
17 June 2019 | Satisfaction of charge 5 in full (2 pages) |
17 June 2019 | Satisfaction of charge 6 in full (1 page) |
3 June 2019 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on 3 June 2019 (1 page) |
21 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Statement of capital on 9 April 2018
|
9 April 2018 | Statement by Directors (1 page) |
9 April 2018 | Solvency Statement dated 23/03/18 (1 page) |
9 April 2018 | Resolutions
|
26 March 2018 | Cessation of G&K Smart Developments Limited as a person with significant control on 23 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Ronald Keith Smart as a director on 23 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Ka Wai Yu as a director on 23 March 2018 (2 pages) |
26 March 2018 | Notification of Albion Ventures Limited as a person with significant control on 23 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Graham Allan Smart as a secretary on 23 March 2018 (1 page) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
16 November 2017 | Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages) |
16 November 2017 | Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Statement of capital on 26 January 2017
|
9 January 2017 | Statement by Directors (1 page) |
9 January 2017 | Solvency Statement dated 01/12/16 (1 page) |
9 January 2017 | Solvency Statement dated 01/12/16 (1 page) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
9 January 2017 | Statement by Directors (1 page) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 November 2014 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page) |
18 November 2014 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page) |
18 November 2014 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 30 July 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 September 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
24 May 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
6 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 February 2011 | Appointment of Mr Ronald Keith Smart as a director (2 pages) |
9 February 2011 | Appointment of Mr Ronald Keith Smart as a director (2 pages) |
20 January 2011 | Termination of appointment of Terence Beaumont as a director (1 page) |
20 January 2011 | Termination of appointment of Terence Beaumont as a director (1 page) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 February 2010 | Termination of appointment of Richard Burgess as a director (1 page) |
16 February 2010 | Termination of appointment of Richard Burgess as a director (1 page) |
18 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Henry Julian Aglionby Stanford on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Henry Julian Aglionby Stanford on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Timothy William Ashworth Jackson-Stops on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Timothy William Ashworth Jackson-Stops on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
4 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Auditor's resignation (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
6 February 2008 | Company name changed country and metropolitan vct lim ited\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed country and metropolitan vct lim ited\certificate issued on 06/02/08 (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
16 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
2 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
27 September 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
27 September 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
28 June 2005 | New director appointed (5 pages) |
28 June 2005 | New director appointed (5 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
19 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
17 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
4 November 2004 | New director appointed (12 pages) |
4 November 2004 | New director appointed (12 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
27 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page) |
1 December 2003 | Return made up to 12/11/03; full list of members (9 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (9 pages) |
28 October 2003 | Full accounts made up to 31 August 2002 (14 pages) |
28 October 2003 | Full accounts made up to 31 August 2002 (14 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Ad 10/12/02--------- £ si [email protected]=4500 £ ic 27000/31500 (2 pages) |
31 December 2002 | Ad 10/12/02--------- £ si [email protected]=4500 £ ic 27000/31500 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Nc inc already adjusted 10/12/02 (2 pages) |
31 December 2002 | Nc inc already adjusted 10/12/02 (2 pages) |
20 December 2002 | Particulars of mortgage/charge (11 pages) |
20 December 2002 | Particulars of mortgage/charge (11 pages) |
16 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
16 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
20 November 2001 | Return made up to 12/11/01; full list of members
|
20 November 2001 | Return made up to 12/11/01; full list of members
|
3 September 2001 | Resolutions
|
3 September 2001 | Ad 18/07/01--------- £ si [email protected]=4500 £ ic 22500/27000 (2 pages) |
3 September 2001 | Ad 18/07/01--------- £ si [email protected]=4500 £ ic 22500/27000 (2 pages) |
3 September 2001 | Nc inc already adjusted 18/07/01 (1 page) |
3 September 2001 | Nc inc already adjusted 18/07/01 (1 page) |
3 September 2001 | Resolutions
|
22 August 2001 | Particulars of mortgage/charge (11 pages) |
22 August 2001 | Particulars of mortgage/charge (11 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (24 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (24 pages) |
29 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
19 October 2000 | £ nc 13500/22500 15/09/00 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Ad 15/09/00--------- £ si [email protected]=9000 £ ic 13500/22500 (2 pages) |
19 October 2000 | Ad 15/09/00--------- £ si [email protected]=9000 £ ic 13500/22500 (2 pages) |
19 October 2000 | £ nc 13500/22500 15/09/00 (1 page) |
19 October 2000 | Resolutions
|
26 September 2000 | Particulars of mortgage/charge (8 pages) |
26 September 2000 | Particulars of mortgage/charge (8 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 12/11/99; no change of members
|
1 December 1999 | Return made up to 12/11/99; no change of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (2 pages) |
9 April 1999 | Director resigned (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
10 November 1998 | Return made up to 12/11/98; full list of members
|
10 November 1998 | Return made up to 12/11/98; full list of members
|
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
29 December 1997 | Ad 18/11/96--------- £ si [email protected] (4 pages) |
29 December 1997 | Ad 18/11/96--------- £ si [email protected] (4 pages) |
24 November 1997 | Return made up to 12/11/97; full list of members (8 pages) |
24 November 1997 | Return made up to 12/11/97; full list of members (8 pages) |
17 November 1997 | Ad 17/10/97--------- £ si [email protected]=4500 £ ic 5401/9901 (2 pages) |
17 November 1997 | Ad 17/10/97--------- £ si [email protected]=4500 £ ic 5401/9901 (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
14 August 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
14 August 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | S-div 18/11/96 (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
14 February 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (22 pages) |
14 February 1997 | Nc inc already adjusted 18/11/96 (1 page) |
14 February 1997 | S-div 18/11/96 (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (22 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
14 February 1997 | Nc inc already adjusted 18/11/96 (1 page) |
29 January 1997 | New director appointed (3 pages) |
29 January 1997 | New director appointed (3 pages) |
9 December 1996 | Particulars of mortgage/charge (7 pages) |
9 December 1996 | Particulars of mortgage/charge (7 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (3 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | New secretary appointed (3 pages) |
9 December 1996 | New director appointed (3 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New director appointed (5 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (5 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
15 November 1996 | Company name changed pinco 868 LIMITED\certificate issued on 15/11/96 (2 pages) |
15 November 1996 | Company name changed pinco 868 LIMITED\certificate issued on 15/11/96 (2 pages) |
12 November 1996 | Incorporation (14 pages) |
12 November 1996 | Incorporation (14 pages) |