London
EC2A 2BB
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Director Name | Mr Christopher Hereward Vaughan Wood |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stowe Road London W12 8BQ |
Director Name | Mr Anthony Nigel Walford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Baronsfield Road Twickenham Middlesex TW1 2QU |
Director Name | Mr Peter Steer Sampson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 1 Old School Mews High Road Coulsdon Surrey CR5 3SD |
Director Name | Miss Creenagh Margaret Lodge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 56 Holland Park London W11 3RS |
Director Name | Michael Levy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 17 Mervyn Road London W13 9UW |
Secretary Name | Hannah Marie Wyley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Thornbury Road Isleworth Middlesex TW7 4LQ |
Director Name | Ms Bridget Mary Anne Ruffell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Yard 6a Doctors Commons Road Berkhamsted Hertfordshire HP4 3DW |
Director Name | Ann Jennifer Alexander |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 7 Canfield Place London NW6 3BT |
Director Name | Mr Peter John Edward Shaw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wendell Road London W12 9SB |
Director Name | Mr Ian Sherman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cumberland Road Acton London W3 6EX |
Director Name | Richard Ian Bicknell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Cakebread Cottage Dawes Lane, Sarratt Bottom Sarratt Hertfordshire WD3 6DA |
Director Name | Ms Irene Mary Inskip |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | Little Hinton Hinton Road Hurst Berkshire RG10 0BT |
Director Name | Mr Robert Vivian Searles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Anthony James Joseph Simonds-Gooding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | Burchetts Brook Holmbury St Mary Dorking Surrey RH5 6NA |
Director Name | Mr Simon Charles Lake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Cottages The Street Sedlescombe East Sussex TN33 0QG |
Secretary Name | Mr Anthony Nigel Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Baronsfield Road Twickenham Middlesex TW1 2QU |
Secretary Name | Mr Christopher Hereward Vaughan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stowe Road London W12 8BQ |
Director Name | Timothy James Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 37 Telegraph Road Pymble New South Wales 2071 Australia |
Director Name | Matthew William Baily |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Director Name | Adam McKenzie Kilgour |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25 Park Avenue Mosman New South Wales Australia |
Secretary Name | Perninderjit Singh Dhadwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2010) |
Role | Accountant |
Correspondence Address | 25 Compton Avenue Romford Essex RM2 6ET |
Secretary Name | Jillian Susan Ruth Masselds |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 28 Coolawin Road Northbridge New South Wales 2063 |
Secretary Name | Brendan York |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | 112 Denison Street Bondi Junction Nsw 2022 Australia |
Secretary Name | Renee Elizabeth Van Vugt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2009) |
Role | Divisional Cfo |
Correspondence Address | 7 Diana Avenue West Pymble 2073 Nsw Australia |
Secretary Name | Vanessa Mackett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2009(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 January 2010) |
Role | Finance |
Correspondence Address | 17/6 Francis Road Artarmon Nsw 2064 |
Secretary Name | Justin Matthew Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 27 Tallowwood Avenue Cherrybrook Nsw 2126 Australia |
Director Name | Mr Nicholas Philip Jefferson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House, Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Brian Lindsay Bickmore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2012) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Level 9 155 George Street Sydney Nsw 2000 Australia |
Director Name | Mr Brendan York |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 March 2021) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Ms Carla Webb-Sear |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2021(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2022) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | corporateedge.com |
---|---|
Email address | [email protected] |
Telephone | 020 70823800 |
Telephone region | London |
Registered Address | 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
299.2k at £0.9 | Enero Group LTD 56.40% Ordinary |
---|---|
25k at £0.9 | Enero Group LTD 4.72% Ordinary B |
201k at £0.9 | Enero Group LTD 37.88% Ordinary A |
525.2k at £0.01 | Enero Group LTD 1.00% Ordinary C |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2009 | Delivered on: 23 November 2009 Satisfied on: 16 May 2013 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 November 2007 | Delivered on: 14 November 2007 Satisfied on: 26 September 2013 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 April 1997 | Delivered on: 1 May 1997 Satisfied on: 13 September 2007 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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 |
23 April 1997 | Delivered on: 1 May 1997 Satisfied on: 19 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All obligations and liabilities now due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined) and this 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 |
3 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
---|---|
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 2Nd Floor 159-173 St. John Street London EC1V 4QJ United Kingdom on 26 February 2014 (1 page) |
25 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
26 September 2013 | Satisfaction of charge 3 in full (4 pages) |
16 May 2013 | Satisfaction of charge 4 in full (4 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
14 February 2013 | Termination of appointment of Brendan York as a secretary (1 page) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Termination of appointment of Brian Bickmore as a director (1 page) |
29 November 2012 | Appointment of Mr Brendan York as a director (2 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 24 January 2012 (1 page) |
21 October 2011 | Termination of appointment of Nicholas Jefferson as a director (1 page) |
23 September 2011 | Secretary's details changed for Brendan York on 16 September 2011 (3 pages) |
12 April 2011 | Termination of appointment of Perninderjit Dhadwar as a secretary (1 page) |
12 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Justin Smart as a secretary (1 page) |
25 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
31 January 2011 | Termination of appointment of Justin Smart as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Perninderjit Dhadwar as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Adam Kilgour as a director (2 pages) |
6 October 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
12 April 2010 | Termination of appointment of Matthew Baily as a director (2 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
24 February 2010 | Appointment of Mr Nicholas Philip Jefferson as a director (2 pages) |
23 February 2010 | Termination of appointment of Vanessa Mackett as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Simon Lake as a director (1 page) |
22 February 2010 | Appointment of Justin Matthew Smart as a secretary (3 pages) |
8 February 2010 | Director's details changed for Simon Charles Lake on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Timothy James Hughes on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Timothy James Hughes on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Charles Lake on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew William Baily on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Mckenzie Kilgour on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Mckenzie Kilgour on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew William Baily on 8 February 2010 (2 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
23 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2009 | Appointment terminated director michael levy (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 April 2009 | Appointment terminated secretary renee van vugt (1 page) |
8 April 2009 | Secretary appointed vanessa mackett (1 page) |
26 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 December 2008 | Secretary appointed renee elizabeth van vugt (2 pages) |
12 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselds (1 page) |
25 April 2008 | Resolutions
|
11 April 2008 | Secretary appointed jillian susan ruth masselds (2 pages) |
8 April 2008 | Secretary appointed perninderjit singh dhadwar (1 page) |
7 April 2008 | Appointment terminated director christopher wood (1 page) |
7 April 2008 | Appointment terminated secretary christopher wood (1 page) |
7 April 2008 | Appointment terminated director bridget ruffell (1 page) |
14 February 2008 | Return made up to 16/01/08; full list of members (9 pages) |
18 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 149 hammersmith road hammersmith london W14 0QL (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | S-div 05/09/07 (1 page) |
17 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Director resigned (1 page) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
22 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 16/01/06; full list of members (8 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
22 September 2005 | Memorandum and Articles of Association (17 pages) |
22 September 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
28 January 2005 | Return made up to 16/01/05; change of members (11 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
17 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 16/01/04; change of members
|
8 January 2004 | Auditor's resignation (1 page) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
25 February 2003 | Return made up to 16/01/03; full list of members
|
20 January 2003 | Director resigned (1 page) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
26 February 2002 | Return made up to 16/01/02; change of members
|
26 February 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 May 2001 | Full group accounts made up to 31 December 1999 (24 pages) |
6 March 2001 | Return made up to 16/01/01; change of members
|
16 January 2001 | Resolutions
|
26 September 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 16/01/00; full list of members (11 pages) |
20 August 1999 | Ad 10/06/99--------- £ si 3000@1=3000 £ ic 522201/525201 (2 pages) |
15 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
24 February 1999 | Return made up to 16/01/99; full list of members
|
8 December 1998 | New director appointed (2 pages) |
9 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
7 August 1998 | Ad 01/05/98--------- £ si 20700@1=20700 £ ic 501501/522201 (2 pages) |
1 June 1998 | Ad 18/12/97--------- £ si 25040@1 (2 pages) |
1 June 1998 | Ad 08/04/98--------- £ si 500@1=500 £ ic 501001/501501 (2 pages) |
22 April 1998 | Return made up to 16/01/98; full list of members
|
25 March 1998 | Ad 22/04/97--------- £ si 200961@1=200961 £ ic 275001/475962 (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
6 June 1997 | Ad 24/03/97--------- £ si 275@1=275 £ ic 274726/275001 (4 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 190 strand london WC2R 1JN (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | £ nc 10000/600000 22/04/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Ad 22/04/97--------- £ si 274725@1=274725 £ ic 1/274726 (4 pages) |
1 May 1997 | Particulars of mortgage/charge (11 pages) |
1 May 1997 | Particulars of mortgage/charge (7 pages) |
21 April 1997 | Company name changed lawgra (no.404) LIMITED\certificate issued on 21/04/97 (2 pages) |
16 January 1997 | Incorporation (16 pages) |