19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 20 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(25 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mr Anthony Victor Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2001) |
Role | Newspaper Executive |
Country of Residence | United Kingdom |
Correspondence Address | Priory Hall Benton Street Hadleigh Suffolk IP7 5AZ |
Director Name | Mr Paul Godfrey Newman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2001) |
Role | Accountant |
Correspondence Address | 4 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NN |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Mr Jeremy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holbrook House St Pauls Cray Road Chislehurst Kent BR7 6QE |
Secretary Name | Mr Michael John Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mrs Lisa Clare Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 February 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Telephone | 020 79386000 |
---|---|
Telephone region | London |
Registered Address | 2 Northcliffe House Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adrian Perry 50.00% Ordinary |
---|---|
1 at £1 | John Peter Williams 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
14 May 1997 | Delivered on: 29 May 1997 Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for the Lenders) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 24TH march 1997. Particulars: Land and buildings on the south east side of wellingborough road sywell togethjer with all buildings erections and fixtures (inc. Trade fixtures but excluding tenant's fixtures) fixed plant machinery and all improvements and additions thereto all rental and other monies therefrom. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 1997 | Delivered on: 19 April 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 24TH march 1997. Particulars: All that f/h property comprising land and buildings on the south side of charlotte street wakefield west yorkshire WYK237467 including trade fixtures but excluding tenant's fixtures and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 19 April 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the other lenders and to the other lenders on any account whatsoever or in any manner whatsoever. Particulars: The company with full guarantee assigned by way of charge all rights title benefits and interests to all monies due owing or incurred to the company under the occupational leases. See the mortgage charge document for full details. Outstanding |
24 March 1997 | Delivered on: 28 March 1997 Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders as Defined Therein Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any other group member as defined therein to the chargee on any account whatsoever. Particulars: Refuge house 1,2,3 & 4 henry street bath north east somerset title number AV19593, 62 high street bridgnorth title number SH245, 63 high street bridgnorth title number SH1544, 16 & 17 high street , cardiff title number WA171062 and all the other properties shown on the form M395 and attached schedule. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fittings thereon, improvements and additions thereto and all easements, rights and licences, benefit of existing leases, underleases, tenancies, agreements to lease, rights, covenants and conditions. Floating charge over the property, assets, rights and revenues including uncalled share capital.. See the mortgage charge document for full details. Outstanding |
24 March 1997 | Delivered on: 28 March 1997 Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lenders as Defined Therein Classification: Supplemental deed Secured details: All monies due or to become due from any group member as defined therein to the chargee supplemental to the legal charge dated 24TH march 1997. Particulars: 25 & 27 oxford road bournemouth title number DT143267 together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery and all improvements and additions thereto and all easements, rights and licences with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights and covenants. Outstanding |
24 March 1997 | Delivered on: 28 March 1997 Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders as Defined Therein Classification: Assignment by way of charge Secured details: All monies due or to become due from the company or any other group member as defined therein to the chargee on any account whatsoever. Particulars: All the rights, titles, benefits and interests under the occupational leases in respect of 9/10 river front, enfield, 119 putney high street, 13/14 thames street, windsor and provincial house 25/27 oxford road, bournemouth.. See the mortgage charge document for full details. Outstanding |
3 December 1999 | Delivered on: 10 December 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 24TH march 1997. Particulars: F/H ryde house and old ryde house 383-393 (odd) richmond rd twickenham richmond upon thames - TGL123402 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
3 December 1999 | Delivered on: 10 December 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment 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 the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:old ryde house 393 richmond rd twickenham and ryde house 383-391 richmond rd aforesaid. See the mortgage charge document for full details. Outstanding |
14 July 1999 | Delivered on: 29 July 1999 Persons entitled: Norwich Union Mortgage Finance Limited / Norwich Union Mortgages (General) Limited Classification: Supplemental deed Secured details: All monies and indebtedness due or to become due from any group member (as defined)to the chargee as trustee for itself and any other lender (as defined) or any lender supplemental to the legal charge dated 24TH march 1997. Particulars: 25 harley street london; 10 and 10A wigmore place st marylebone london W1N t/no: LN161099 & LN88631 with all buildings and erections and fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details. Outstanding |
14 July 1999 | Delivered on: 29 July 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities due or to become due from any group member to the chargee as trustee for itself and any lender (as defined) on any account whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 25 harley street and 10 and 10A wigmore place london (the "lease/s"). See the mortgage charge document for full details. Outstanding |
19 August 1998 | Delivered on: 8 September 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company and any group member to the chargee as trustee for itself and the other lenders. Particulars: All the rights titles benefits and interests whether present or future to all monies from time to time due owing or incurred under the occupational lease/s. Outstanding |
19 August 1998 | Delivered on: 8 September 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 24TH march 1997. Particulars: F/H land and buldings on the west side of anchor and hope lane and on the north and east sides of lombard wall and parts of the sites of lombard wall and anchor hope lane in the london borough of greenwich t/nos 22821 and 118340 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery and all improvements and additions thereto and all easements rights and licences with the benefit of all existing leases. Outstanding |
24 March 1997 | Delivered on: 28 March 1997 Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders as Defined Therein Classification: Assignment by way of charge Secured details: All monies due or to become due from the company or any other group member as defined therein to the chargee on any account whatsoever. Particulars: All the rights, titles, benefits and interest in all the monies under the occupational leases in respect of 1-4 henry street, bath, 62/63 high street, bridgnorth, 16/17 high street, cardiff and all those other properties shown on the form M395.. See the mortgage charge document for full details. Outstanding |
7 April 1997 | Delivered on: 24 April 1997 Satisfied on: 27 March 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee or any lender (as defined) on any account whatsoever. Particulars: All rights,titles,benefits and interests to the rents and the benefit of any guarantee or security thereof. See the mortgage charge document for full details. Fully Satisfied |
28 March 1997 | Delivered on: 1 April 1997 Satisfied on: 27 March 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security 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: Property k/a and forming 14 newton place glasgow t/no;-GLA60647. Fully Satisfied |
5 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Douglas Guy Richard Morgan as a director on 15 December 2022 (2 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
24 January 2022 | Appointment of Mr Michael Paul Pelosi as a director on 7 December 2021 (2 pages) |
24 January 2022 | Termination of appointment of James Justin Siderfin Welsh as a director on 7 December 2021 (1 page) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Appointment of Mr James Justin Siderfin Welsh as a director on 1 October 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of John Peter Williams as a director on 28 September 2018 (1 page) |
30 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
30 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 August 2018 | Appointment of Mr William Richard Flint as a director on 28 April 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
28 April 2017 | Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page) |
18 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
16 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 October 2013 | Termination of appointment of Michael Laurie as a secretary (1 page) |
25 October 2013 | Termination of appointment of Michael Laurie as a secretary (1 page) |
25 October 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
25 October 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Michael John Laurie on 19 December 2011 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Michael John Laurie on 19 December 2011 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Secretary's change of particulars / michael laurie / 22/12/2008 (2 pages) |
22 December 2008 | Secretary's change of particulars / michael laurie / 22/12/2008 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 3RD floor 141-143 drury lane covent garden london WC2B 5TB (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 3RD floor 141-143 drury lane covent garden london WC2B 5TB (1 page) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Return made up to 13/12/02; full list of members
|
7 January 2003 | Return made up to 13/12/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
14 February 2000 | Return made up to 13/12/99; full list of members (7 pages) |
14 February 2000 | Return made up to 13/12/99; full list of members (7 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 13/12/98; full list of members (16 pages) |
23 December 1998 | Return made up to 13/12/98; full list of members (16 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 13/12/97; full list of members (13 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (13 pages) |
30 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
30 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (5 pages) |
1 April 1997 | New director appointed (4 pages) |
1 April 1997 | New director appointed (4 pages) |
1 April 1997 | New director appointed (4 pages) |
1 April 1997 | Particulars of mortgage/charge (5 pages) |
1 April 1997 | New director appointed (4 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (5 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (5 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (5 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 March 1997 | New director appointed (5 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (3 pages) |
7 March 1997 | Memorandum and Articles of Association (13 pages) |
7 March 1997 | Memorandum and Articles of Association (13 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
24 February 1997 | Company name changed precis (1494) LIMITED\certificate issued on 24/02/97 (2 pages) |
24 February 1997 | Company name changed precis (1494) LIMITED\certificate issued on 24/02/97 (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
13 December 1996 | Incorporation (15 pages) |
13 December 1996 | Incorporation (15 pages) |