143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Alan Fernie King |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kyowa Kirin Ltd Galabank Business Park Galashiels TD1 1QH Scotland |
Director Name | Antrinkos Andrew Aristidou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Lane Rickmansworth Hertfordshire WD3 1LE |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Director Name | Janet Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Orange Lane Over Wallop Stockbridge Hampshire SO20 8JB |
Director Name | Jane Ann Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 March 1998) |
Role | Director Of Project Managment |
Correspondence Address | Riverside Cottage Newton Toney Salisbury Wiltshire SP4 0HA |
Secretary Name | Mrs Patricia Mary Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Vine Cottage Fullerton Andover Hampshire SP11 7LA |
Director Name | Caroline Anne Stratford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2000) |
Role | Consultant |
Correspondence Address | Brunswickhill Abbotsford Road Galashiels Selkirkshire TD1 3NN Scotland |
Director Name | Harry Thomas Stratford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(6 months after company formation) |
Appointment Duration | 11 years (resigned 07 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Laws House Duns Berwickshire TD11 3LU Scotland |
Director Name | Andrew Firth McLean |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fansloanend House Earlston Berwickshire TD4 6BD Scotland |
Director Name | Clive John Collins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2002) |
Role | Director Of Regulatory Affairs |
Correspondence Address | 9 Chanctonbury Close Rustington West Sussex BN16 2JB |
Director Name | John Fletcher |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | Corporate Communications Direc |
Correspondence Address | Forge House King Street, Odiham Hook Hampshire RG29 1NL |
Director Name | Jane Ann Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ednam West Mill Ednam Kelso Roxburghshire TD5 7QL Scotland |
Director Name | Graham Keith Austen Reynolds |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 January 2000) |
Role | Company Director |
Correspondence Address | 34 Cornes Close Winchester Hampshire SO22 5DS |
Director Name | Dr Harry Thomas Stratford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2008) |
Role | Business Development |
Correspondence Address | Allanbank Barr Road Galashiels Selkirkshire TD1 3HX Scotland |
Director Name | Dr Michael David Courtney Scales |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 October 2001) |
Role | Scientist |
Correspondence Address | Field Cottage Fairmile Henley On Thames Oxfordshire RG9 2JY |
Director Name | David Muir Lawrence |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2001) |
Role | Accountant |
Correspondence Address | 11 Cornwall Grove Chiswick London W4 2LB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lytton Lodge Codicote Hitchin Hertfordshire SG4 8WT |
Director Name | Paul Maurice Garvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | 3 Queen Street Galashiels Borders Region TD1 1QH Scotland |
Director Name | Mr Andrew Firth McLean |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 22 April 2020) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Dr Harry Thomas Stratford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(12 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Joseph Wilson Totten |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 September 2010) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 3 Galabank Business Park, Queen Street Galashiels Selkirkshire TD1 1QH Scotland |
Director Name | Mr Allan Mark Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mrs Evelyn Isobel Watson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Mrs Iryna Vale |
---|---|
Status | Resigned |
Appointed | 27 June 2012(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.prostrakan.com |
---|
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
501k at £1 | Strakan International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,685,000 |
Net Worth | £11,789,000 |
Cash | £6,000 |
Current Liabilities | £36,055,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
27 March 2007 | Delivered on: 10 April 2007 Satisfied on: 23 May 2011 Persons entitled: Morgan Stanley Bank International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 August 2023 | Termination of appointment of Alan Fernie King as a director on 1 August 2023 (1 page) |
---|---|
5 May 2023 | Appointment of Mr Jeremy Lewis Morgan as a director on 22 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Alan Fernie King on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Antrinkos Andrew Aristidou on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Dr Roswitha Reisinger on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Alan Fernie King on 1 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Director's details changed for Dr Roswitha Reisinger on 5 January 2022 (2 pages) |
13 September 2021 | Director's details changed for Alan Fernie King on 10 September 2021 (2 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
10 December 2020 | Director's details changed for Dr Roswitha Reisinger on 10 December 2020 (2 pages) |
2 December 2020 | Appointment of Antrinkos Andrew Aristidou as a director on 28 September 2020 (2 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
29 April 2020 | Appointment of Dr Roswitha Reisinger as a director on 22 April 2020 (2 pages) |
29 April 2020 | Appointment of Alan Fernie King as a director on 22 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Andrew Firth Mclean as a director on 22 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Allan Mark Watson as a director on 22 April 2020 (1 page) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Notification of Kyowa Kirin International Plc as a person with significant control on 19 December 2019 (4 pages) |
6 January 2020 | Cessation of Kyowa Kirin Services Ltd as a person with significant control on 19 December 2019 (3 pages) |
2 January 2020 | Director's details changed for Mr Allan Mark Watson on 31 December 2019 (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
23 April 2019 | Termination of appointment of Harry Thomas Stratford as a director on 31 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 January 2018 | Notification of Kyowa Kirin Services Ltd as a person with significant control on 1 January 2018 (4 pages) |
16 January 2018 | Cessation of Kyowa Kirin International Plc as a person with significant control on 1 January 2018 (3 pages) |
16 January 2018 | Notification of Kyowa Kirin Services Ltd as a person with significant control on 1 January 2018 (4 pages) |
16 January 2018 | Cessation of Kyowa Kirin International Plc as a person with significant control on 1 January 2018 (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 November 2017 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (27 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (27 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 June 2016 | Termination of appointment of Evelyn Isobel Watson as a director on 9 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Evelyn Isobel Watson as a director on 9 May 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Company name changed strakan pharmaceuticals LIMITED\certificate issued on 18/04/16
|
18 April 2016 | Resolutions
|
18 April 2016 | Company name changed strakan pharmaceuticals LIMITED\certificate issued on 18/04/16
|
18 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
18 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 February 2015 | Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Dr Harry Thomas Stratford on 17 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Allan Mark Watson on 17 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Allan Mark Watson on 17 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Dr Harry Thomas Stratford on 17 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Dr Harry Thomas Stratford on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Dr Harry Thomas Stratford on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Dr Harry Thomas Stratford on 1 February 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 January 2014 | Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Dr Harry Thomas Stratford on 15 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 January 2014 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
7 January 2014 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
3 December 2013 | Termination of appointment of Iryna Vale as a secretary (1 page) |
3 December 2013 | Termination of appointment of Iryna Vale as a secretary (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 June 2012 | Appointment of Mrs Iryna Vale as a secretary (1 page) |
27 June 2012 | Appointment of Mrs Iryna Vale as a secretary (1 page) |
12 April 2012 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page) |
15 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
15 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Termination of appointment of Joseph Totten as a director (1 page) |
9 September 2010 | Termination of appointment of Joseph Totten as a director (1 page) |
4 August 2010 | Termination of appointment of Janet Clarke as a director (1 page) |
4 August 2010 | Termination of appointment of Janet Clarke as a director (1 page) |
6 April 2010 | Appointment of Mrs Evelyn Isobel Watson as a director (2 pages) |
6 April 2010 | Appointment of Mrs Evelyn Isobel Watson as a director (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Dr Harry Thomas Stratford on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Janet Clarke on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Allan Mark Watson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Janet Clarke on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Joseph Wilson Totten on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dr Harry Thomas Stratford on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Allan Mark Watson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Joseph Wilson Totten on 14 January 2010 (2 pages) |
14 October 2009 | Appointment of Mr Joseph Wilson Totten as a director (2 pages) |
14 October 2009 | Appointment of Mr Allan Mark Watson as a director (2 pages) |
14 October 2009 | Appointment of Mr Allan Mark Watson as a director (2 pages) |
14 October 2009 | Appointment of Mr Joseph Wilson Totten as a director (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 September 2009 | Appointment terminated director paul garvey (1 page) |
9 September 2009 | Appointment terminated director paul garvey (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Appointment terminated director harry stratford (1 page) |
2 January 2009 | Director appointed dr harry thomas stratford (1 page) |
2 January 2009 | Appointment terminated director harry stratford (1 page) |
2 January 2009 | Director appointed dr harry thomas stratford (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Appointment terminated director harry stratford (1 page) |
7 July 2008 | Appointment terminated director harry stratford (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
3 July 2007 | Memorandum and Articles of Association (17 pages) |
3 July 2007 | Memorandum and Articles of Association (17 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
10 April 2007 | Particulars of mortgage/charge (16 pages) |
10 April 2007 | Particulars of mortgage/charge (16 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Notice of resolution removing auditor (1 page) |
7 August 2002 | Notice of resolution removing auditor (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
29 January 1999 | Ad 22/12/98--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 January 1999 | Ad 22/12/98--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/97; full list of members
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
17 April 1997 | Ad 25/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 1997 | Ad 25/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (23 pages) |
31 December 1996 | Incorporation (23 pages) |