London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Alice Elizabeth Webb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Geoffrey Manton Kempin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Madrid Road Barnes London SW13 9PQ |
Director Name | Terence Richard Shand |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Place The Street Wonersh Surrey GU5 0PF |
Director Name | John Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 10 Gipsy Lane London SW15 5RS |
Director Name | Mr Julian Braithwaite Paul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount House Brasted Westerham Kent TN16 1JB |
Secretary Name | Mrs Susan Mary Jacobs |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 June 1997(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Perceval Avenue London NW3 4PY |
Director Name | Mrs Susan Mary Jacobs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Perceval Avenue London NW3 4PY |
Director Name | Stephen William Harding Navin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1999) |
Role | V P Operations |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bloemfontein Avenue London W12 7BL |
Director Name | Richard Hugo Dilsmore Griffiths |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1999) |
Role | Chairman |
Correspondence Address | Sutton Hill Stourton Shipston On Stour Warwickshire CV36 5HE |
Secretary Name | Christian James Charles Hoyer Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 9 Beauclerc Road London W6 0NR |
Director Name | Jorn Meyer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 1999(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2000) |
Role | Record Executive |
Correspondence Address | Kleiner Stug 5 Schenefeld Germany 22869 Foreign |
Director Name | Michael Paul Maria Haentjes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2001) |
Role | Record Executive |
Correspondence Address | Wilmauspark 17 Hamburg 22587 Foreign |
Director Name | Christian James Charles Hoyer Millar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 9 Beauclerc Road London W6 0NR |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2001) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | Daniel Christopher Lycett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 18 Carlingford Road London NW3 1RX |
Director Name | Hans-Martin Arnold Guitsch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Lawyer |
Correspondence Address | Husumer Shasse 6 Hamburg 20251 |
Director Name | Andre Finkenwirth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2001) |
Role | Cfo/Coo |
Correspondence Address | Willhouden 66 Hamburg 22587 Foreign |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Secretary Name | Mr Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Mr Simon William Harvey Hosken |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Secretary Name | Mr Simon William Harvey Hosken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Christopher Charles Maximilian Hole |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2020) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mr Richard Michael Constant |
---|---|
Status | Resigned |
Appointed | 07 April 2014(17 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 11 July 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2019) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | eagle-rock.com |
---|---|
Email address | [email protected] |
Telephone | 020 88705670 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
678.9k at £1 | Eagle Rock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,160,000 |
Gross Profit | £2,311,000 |
Net Worth | £10,253,000 |
Cash | £1,151,000 |
Current Liabilities | £28,539,000 |
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 | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
25 July 2000 | Delivered on: 27 July 2000 Satisfied on: 30 June 2004 Persons entitled: Coutts & Company Classification: Charge and set off agreement over credit balances Secured details: All monies due or to become due from eagle vision entertainment limited to the chargee under the facility letter (as defined therein) and the obligations under a guarantee and indemnity (as defined therein) both dated 25 july 2000. Particulars: All sums standing to the credit of the non-interest bearing account numberes 23862400 and designated re: eagle rock entertainment PLC-blocked account. Fully Satisfied |
---|---|
18 March 1999 | Delivered on: 24 March 1999 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eagle house 22 armoury way wandsworth london the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1999 | Delivered on: 6 February 1999 Satisfied on: 30 June 2004 Persons entitled: Coutts & Company Classification: Charge over fluctuating deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposit;all monies held to the credit of the mortgagor by the bank on any current,deposit or other account. Fully Satisfied |
14 October 1998 | Delivered on: 21 October 1998 Satisfied on: 6 December 2001 Persons entitled: Coutts & Company Classification: Charge and deed of assignment relating to television programmes provisionally entitled "classic albums-series 2" Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date. Particulars: By way of first fixed and floating charge the assigned property being all rights in and to any literary musical dramatic or other literary material to which the programme is or may be based all music and musical compositions all collateral all insurance and copyrights and the charged property being the programme and all collateral all physical properties all documents all machinery fot full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
25 September 1998 | Delivered on: 15 October 1998 Satisfied on: 30 June 2004 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fixed deposit; us$200,000. Fully Satisfied |
15 October 1997 | Delivered on: 4 November 1997 Satisfied on: 25 November 1999 Persons entitled: Bmg Entertainment International UK & Ireland Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a blanket licence agreement and a distribution agreement each dated 27 march 1997 or otherwise. Particulars: All f/h & l/h property of the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein, the goodwill and the uncalled capital both present and future, all other the undertaking and all other property and assets of the company both present and future.. See the mortgage charge document for full details. Fully Satisfied |
28 April 1997 | Delivered on: 30 April 1997 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 January 2012 | Delivered on: 1 February 2012 Satisfied on: 25 April 2014 Persons entitled: Beringea LLP (The "Security Trustee") Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders and security trustee or any of them 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 |
1 February 2010 | Delivered on: 5 February 2010 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge in favour of the bank all the charged property, meaning the intellectual property rights and any goodwill in relation to those rights see image for full details. Fully Satisfied |
1 February 2010 | Delivered on: 5 February 2010 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 2010 | Delivered on: 4 February 2010 Satisfied on: 25 April 2014 Persons entitled: Beringea LLP (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders or the chargee or any of them 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. Fully Satisfied |
9 April 2009 | Delivered on: 22 April 2009 Satisfied on: 25 April 2014 Persons entitled: Coutts & Co Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the contracts and all money that may become payable under the contracts see image for full details. Fully Satisfied |
28 March 1997 | Delivered on: 16 April 1997 Satisfied on: 3 January 2002 Persons entitled: Westerdale Limited Classification: Rent deposit deed Secured details: £16,875 due or to become due from the company to the chargee. Particulars: The rent deposit £16,875. Fully Satisfied |
9 April 2009 | Delivered on: 15 April 2009 Satisfied on: 25 April 2014 Persons entitled: Coutts & Co Classification: A security agreement 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: The assigned contract being the letter agreement dated as of 5 december 2008 see image for full details. Fully Satisfied |
20 November 2008 | Delivered on: 28 November 2008 Satisfied on: 11 July 2013 Persons entitled: Flying Av Two Limited Classification: Deed of charge 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: The assets being: the shares and all related rights see image for full details. Fully Satisfied |
1 August 2008 | Delivered on: 1 August 2008 Satisfied on: 11 July 2013 Persons entitled: Flying Av One Limited Classification: Deed of charge with effect from 11TH july 2008 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: The shares being any preferred accumulation class share of the goldman sachs sterling liquid reserves fund designated eagle rock - flying av one limited all related rights see image for full details. Fully Satisfied |
27 March 2008 | Delivered on: 11 April 2008 Satisfied on: 11 July 2013 Persons entitled: Ground Level Recording Limited Classification: Deed of charge 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: The shares; and all related rights see image for full details. Fully Satisfied |
14 November 2007 | Delivered on: 24 November 2007 Satisfied on: 11 July 2013 Persons entitled: Groud Level Recording Limited Classification: Deed of charge 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: First fixed charge the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
11 May 2007 | Delivered on: 25 May 2007 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The collateral being the pledged interests the future rights and the proceeds,. See the mortgage charge document for full details. Fully Satisfied |
27 April 2007 | Delivered on: 2 May 2007 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company 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. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 14 August 2004 Satisfied on: 12 May 2007 Persons entitled: Hg Investment Managers Limited (As Security Trustee for the Secured Beneficiaries in Suchcapacity the "Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including without limitation eagle house, 22 armoury way, london t/no. TGL40217). 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 |
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property being the intellectual property rights any goodwill of the chargors business. Fully Satisfied |
27 February 2001 | Delivered on: 3 March 2001 Satisfied on: 28 November 2013 Persons entitled: Lancashire County Council Classification: Rent deposit deed Secured details: £23,832.50 due from the company to the chargee. Particulars: Deposit of £23,832.50 as security for any default by the company in paying sums due under the terms of a lease. Fully Satisfied |
27 March 1997 | Delivered on: 10 April 1997 Satisfied on: 25 November 1999 Persons entitled: Bmg Entertainment International UK & Ireland Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date. 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 |
13 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
14 April 2021 | Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page) |
14 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
11 January 2021 | Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page) |
1 December 2020 | Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages) |
1 December 2020 | Change of details for Eagle Rock Holdings Limited as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Resolutions
|
12 November 2020 | Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
18 March 2019 | Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page) |
18 March 2019 | Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
3 September 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Eagle Rock Holdings Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
22 February 2017 | Full accounts made up to 31 December 2015 (31 pages) |
22 February 2017 | Full accounts made up to 31 December 2015 (31 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Auditor's resignation (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
4 July 2014 | Memorandum and Articles of Association (7 pages) |
4 July 2014 | Memorandum and Articles of Association (7 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
25 April 2014 | Satisfaction of charge 3 in full (4 pages) |
25 April 2014 | Satisfaction of charge 23 in full (4 pages) |
25 April 2014 | Satisfaction of charge 20 in full (4 pages) |
25 April 2014 | Satisfaction of charge 20 in full (4 pages) |
25 April 2014 | Satisfaction of charge 13 in full (4 pages) |
25 April 2014 | Satisfaction of charge 19 in full (4 pages) |
25 April 2014 | Satisfaction of charge 22 in full (4 pages) |
25 April 2014 | Satisfaction of charge 8 in full (4 pages) |
25 April 2014 | Satisfaction of charge 14 in full (4 pages) |
25 April 2014 | Satisfaction of charge 22 in full (4 pages) |
25 April 2014 | Satisfaction of charge 19 in full (4 pages) |
25 April 2014 | Satisfaction of charge 24 in full (4 pages) |
25 April 2014 | Satisfaction of charge 8 in full (4 pages) |
25 April 2014 | Satisfaction of charge 3 in full (4 pages) |
25 April 2014 | Satisfaction of charge 21 in full (4 pages) |
25 April 2014 | Satisfaction of charge 11 in full (4 pages) |
25 April 2014 | Satisfaction of charge 24 in full (4 pages) |
25 April 2014 | Satisfaction of charge 13 in full (4 pages) |
25 April 2014 | Satisfaction of charge 11 in full (4 pages) |
25 April 2014 | Satisfaction of charge 21 in full (4 pages) |
25 April 2014 | Satisfaction of charge 23 in full (4 pages) |
25 April 2014 | Satisfaction of charge 14 in full (4 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 July 2013 | Satisfaction of charge 15 in full (4 pages) |
11 July 2013 | Satisfaction of charge 17 in full (4 pages) |
11 July 2013 | Satisfaction of charge 16 in full (4 pages) |
11 July 2013 | Satisfaction of charge 16 in full (4 pages) |
11 July 2013 | Satisfaction of charge 18 in full (4 pages) |
11 July 2013 | Satisfaction of charge 17 in full (4 pages) |
11 July 2013 | Satisfaction of charge 18 in full (4 pages) |
11 July 2013 | Satisfaction of charge 15 in full (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director julian paul (1 page) |
16 January 2009 | Appointment terminated director julian paul (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 May 2008 | Auditor's resignation (1 page) |
8 May 2008 | Auditor's resignation (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (38 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (38 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
2 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 08/01/06; full list of members (3 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 08/01/06; full list of members (3 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 12 plumtree court london EC4 4HT (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 12 plumtree court london EC4 4HT (1 page) |
12 January 2005 | Return made up to 08/01/05; full list of members (3 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (3 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
14 August 2004 | Particulars of mortgage/charge (8 pages) |
14 August 2004 | Particulars of mortgage/charge (8 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
15 January 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
15 January 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Auditor's resignation (1 page) |
1 June 2003 | Auditor's resignation (1 page) |
14 March 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
14 March 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 April 2002 | Return made up to 31/01/02; full list of members (9 pages) |
26 April 2002 | Return made up to 31/01/02; full list of members (9 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Application for reregistration from PLC to private (1 page) |
5 December 2001 | Re-registration of Memorandum and Articles (44 pages) |
5 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Application for reregistration from PLC to private (1 page) |
5 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2001 | Re-registration of Memorandum and Articles (44 pages) |
26 July 2001 | Ad 21/07/01--------- £ si 10000@1=10000 £ ic 668870/678870 (2 pages) |
26 July 2001 | Ad 21/07/01--------- £ si 10000@1=10000 £ ic 668870/678870 (2 pages) |
5 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
8 May 2001 | Ad 30/04/01--------- £ si 90909@1=90909 £ ic 577961/668870 (2 pages) |
8 May 2001 | Ad 30/04/01--------- £ si 90909@1=90909 £ ic 577961/668870 (2 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (11 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (11 pages) |
5 February 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
5 February 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
30 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Ad 23/11/99--------- £ si 167961@1=167961 £ ic 410000/577961 (2 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
30 November 1999 | Ad 23/11/99--------- £ si 167961@1=167961 £ ic 410000/577961 (2 pages) |
30 November 1999 | Resolutions
|
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 31/01/99; change of members (8 pages) |
6 April 1999 | Return made up to 31/01/99; change of members (8 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
17 March 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Ad 15/01/99--------- £ si 76666@1=76666 £ ic 333334/410000 (2 pages) |
26 January 1999 | Ad 15/01/99--------- £ si 76666@1=76666 £ ic 333334/410000 (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
21 October 1998 | Particulars of mortgage/charge (19 pages) |
21 October 1998 | Particulars of mortgage/charge (19 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
16 September 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Recon 04/09/98 (1 page) |
15 September 1998 | Ad 04/09/98--------- £ si 33334@1=33334 £ ic 300000/333334 (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Recon 04/09/98 (1 page) |
15 September 1998 | Ad 04/09/98--------- £ si 33334@1=33334 £ ic 300000/333334 (2 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Ad 04/06/97--------- £ si 9645@1=9645 £ ic 290355/300000 (2 pages) |
12 January 1998 | Ad 04/06/97--------- £ si 9645@1=9645 £ ic 290355/300000 (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
19 November 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
19 November 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | New director appointed (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Ad 27/03/97--------- £ si 201776@1=201776 £ ic 88579/290355 (2 pages) |
29 April 1997 | Ad 27/03/97--------- £ si 201776@1=201776 £ ic 88579/290355 (2 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Ad 07/03/97--------- £ si 38579@1=38579 £ ic 50000/88579 (2 pages) |
1 April 1997 | Ad 07/03/97--------- £ si 38579@1=38579 £ ic 50000/88579 (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
3 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
4 February 1997 | Application to commence business (2 pages) |
4 February 1997 | Ad 03/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
4 February 1997 | Application to commence business (2 pages) |
4 February 1997 | Ad 03/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 January 1997 | Incorporation (20 pages) |
31 January 1997 | Incorporation (20 pages) |