Marylebone
London
W1U 7LL
Director Name | Mr Rudolf Eric Wickham Webb |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Mr Paul Grant Weiland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2003) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2009) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Mr Alan Howard Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Lauderdale Road London W9 1LS |
Director Name | Mr Adam Anthony Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Manchester Street Marylebone London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Harvest Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,415 |
Cash | £72 |
Current Liabilities | £178,807 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
2 February 2009 | Delivered on: 4 February 2009 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: National Westminster Bank 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 and buildings on the south side of padholme road east peterborough t/no CB196520. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 1997 | Delivered on: 10 October 1997 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Assignment by way of charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of belcombe investments limited and any such subsidiary undertaking or associate of any such company ("group member") to the chargees on any account whatsoever. Particulars: All right title and interest of the company in and to all monies incurred to the company under the occuapational leases in respect of properties with t/no's;-ESX428449, SK28034, LL11287, LL10446, NT258778, SF37707, NK163401, SL77986, EX512609, CB196520, WYK475191, NK93284, HP169788 & HP475733 and HS146741 all assigned rights thereof. See the mortgage charge document for full details. Outstanding |
1 November 2013 | Delivered on: 20 November 2013 Persons entitled: Harvest Investments Limited Classification: A registered charge Particulars: L/H property k/a 42 and 56 middle street southsea t/no's HP169788 and HP475733. Notification of addition to or amendment of charge. Outstanding |
1 November 2013 | Delivered on: 20 November 2013 Persons entitled: Harvest Investments Limited Classification: A registered charge Particulars: L/H properties k/a 42 & 56 middle street southsea t/no HP169788 and HP475733. Notification of addition to or amendment of charge. Outstanding |
26 September 1997 | Delivered on: 10 October 1997 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Deed of legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein (any "group member") to the chargees on any account whatsoever. Particulars: Various properties with t/no's;- ESX428449, SK28034, LL11287, LL10446, NT258778, SF37707, NK163401, SL77986,EX512609, CB196520, WYK475191, NK93284, HP169788, HP475733 and HS146741 together with all building erections (inc. Trade fixtures bur excluding tenants fixtures) fittings improvements and additions thereto all rental and other monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 42 and 56 middle street portsmouth t/no HP169788 and HP475733. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 9 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of maple road king's lynn t/no NK163401. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 24 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the east side of roseville road leeds t/no WYK475191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 9 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on west side of dixon way t/no LL11287. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 9 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of monks road lincoln t/no LL10446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Termination of appointment of Adam Anthony Scott as a director on 7 July 2020 (1 page) |
20 May 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
24 January 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
24 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 May 2019 | Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 (1 page) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
2 January 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 20 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
5 March 2018 | Administrative restoration application (3 pages) |
5 March 2018 | Confirmation statement made on 14 November 2017 with no updates (2 pages) |
5 March 2018 | Notification of Harvest Investments Limited as a person with significant control on 14 November 2016 (4 pages) |
5 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
16 February 2017 | Satisfaction of charge 2 in full (4 pages) |
16 February 2017 | Satisfaction of charge 2 in full (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Satisfaction of charge 9 in full (4 pages) |
19 August 2016 | Satisfaction of charge 8 in full (4 pages) |
19 August 2016 | Satisfaction of charge 9 in full (4 pages) |
19 August 2016 | Satisfaction of charge 8 in full (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Administrative restoration application (3 pages) |
29 January 2016 | Administrative restoration application (3 pages) |
29 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Adam Anthony Scott on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Adam Anthony Scott on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Adam Anthony Scott on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 1 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 1 November 2013 (2 pages) |
20 November 2013 | Registration of charge 032784910011 (12 pages) |
20 November 2013 | Registration of charge 032784910010 (30 pages) |
20 November 2013 | Registration of charge 032784910010 (30 pages) |
20 November 2013 | Registration of charge 032784910011 (12 pages) |
7 November 2013 | Satisfaction of charge 7 in full (4 pages) |
7 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 13 November 2012 (2 pages) |
29 January 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 13 November 2012 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
26 June 2009 | Director appointed nicholas charles benjamin scott (1 page) |
26 June 2009 | Appointment terminated director alan scott (1 page) |
26 June 2009 | Appointment terminated director alan scott (1 page) |
26 June 2009 | Director appointed adam anthony scott (1 page) |
26 June 2009 | Director appointed adam anthony scott (1 page) |
26 June 2009 | Appointment terminated director david scott (1 page) |
26 June 2009 | Appointment terminated director david scott (1 page) |
26 June 2009 | Director appointed nicholas charles benjamin scott (1 page) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 January 2009 | Director appointed alan scott (1 page) |
27 January 2009 | Director appointed alan scott (1 page) |
16 January 2009 | Appointment terminated secretary rudolf webb (1 page) |
16 January 2009 | Appointment terminated secretary rudolf webb (1 page) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 September 2008 | Company name changed coast junehill LTD\certificate issued on 04/09/08 (2 pages) |
3 September 2008 | Company name changed coast junehill LTD\certificate issued on 04/09/08 (2 pages) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
3 August 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
23 January 2006 | Company name changed junehill LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed junehill LIMITED\certificate issued on 23/01/06 (2 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members
|
13 December 2005 | Return made up to 14/11/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 14/11/04; full list of members (5 pages) |
2 February 2005 | Return made up to 14/11/04; full list of members (5 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
9 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
3 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members (5 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (5 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
4 December 2000 | Return made up to 14/11/00; full list of members (5 pages) |
4 December 2000 | Return made up to 14/11/00; full list of members (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
23 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 December 1997 | Location of register of members (1 page) |
2 December 1997 | Location of register of members (1 page) |
2 December 1997 | Return made up to 14/11/97; full list of members (7 pages) |
2 December 1997 | Return made up to 14/11/97; full list of members (7 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1997 | Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
21 February 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 174-180 old street london EC1V 9BP (1 page) |
13 December 1996 | Memorandum and Articles of Association (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 174-180 old street london EC1V 9BP (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Memorandum and Articles of Association (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Resolutions
|
14 November 1996 | Incorporation (21 pages) |
14 November 1996 | Incorporation (21 pages) |