London
SW1Y 6LB
Director Name | Mr Ramses Van Toor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 March 2016(19 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Senior Vice President, Head Of International Tax |
Country of Residence | Netherlands |
Correspondence Address | 741 Strawinskylaan, Tower C , 7th Floor Amsterdam 1077 Xx |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Michael Richard Lethaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Tye Cottage 6 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2013) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Arvi Antti Ilmari Luoma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2020) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Mrs Jennifer Lucas |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2017) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Ms Patricia Dias De Almeida |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2015) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | Strawinskylaan 741 Tower C 7th Floor Amsterdam 1077 Xx |
Director Name | Mr Gawein Risto Heymans |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2015(18 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Strawinskylaan 741 Tower C 7th Floor Amsterdam 1077 Xx |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 17 Duke Of York Street London SW1Y 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Trinity Wpc (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,662,402 |
Gross Profit | £3,662,402 |
Net Worth | £14,358,360 |
Cash | £1,694,106 |
Current Liabilities | £29,997,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
29 November 2005 | Delivered on: 5 December 2005 Satisfied on: 13 May 2015 Persons entitled: The Bank of New York (As Borrower Security Trustee) as Agent and Trustee for the Beneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, the borrower or any guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a trinity bridge house, 2 dearman's place, salford, greater manchester t/n GM748615. 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 |
---|---|
9 October 2002 | Delivered on: 18 October 2002 Satisfied on: 8 August 2003 Persons entitled: Bayerische Landesbank (The Secured Party) Classification: Legal mortgage Secured details: All monies due or to become due from either or both of the borrowers to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold land and buildings on the ease side of quay street, salford t/n GM748615 fixed and floating charges over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
26 September 2002 | Delivered on: 10 October 2002 Satisfied on: 11 May 2006 Persons entitled: Bayerische Landesbank as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold land and buildings on the east side of quay street, salford t/n GM748615. 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 |
22 December 1998 | Delivered on: 23 December 1998 Satisfied on: 26 January 2002 Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag London Branch,as Security Agent for the Finance Parties(As Defined) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 May 1997 | Delivered on: 12 May 1997 Satisfied on: 18 January 1999 Persons entitled: Robert Fleming & Co. Limited Classification: Debenture Secured details: All the company's obligations and liabilities to robert fleming & co. Limited under the loan agreement dated 6TH may 1997 and the security documents to which the company is a party, of any kind and in any currency (whether present or future, actual or contingent and whether as principal or surety or incurred alone or jointly with another) including (without limitation) in respect of interest, fees, banking charges, commission and expenses. Particulars: L/H property at chapel wharf manchester.. 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 |
12 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 17 Duke of York Street London SW1Y 6LB on 2 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 1 October 2023 (1 page) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 February 2022 | Director's details changed for Mr Ramses Van Toor on 1 February 2022 (2 pages) |
4 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
28 February 2020 | Termination of appointment of Arvi Antti Ilmari Luoma as a director on 28 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 3 April 2018
|
8 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
6 February 2019 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 April 2016 | Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Satisfaction of charge 5 in full (4 pages) |
13 May 2015 | Satisfaction of charge 5 in full (4 pages) |
4 May 2015 | Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page) |
4 May 2015 | Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page) |
4 May 2015 | Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Greg Mark Butchart on 2 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Greg Mark Butchart on 2 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Greg Mark Butchart on 2 January 2015 (2 pages) |
22 September 2014 | Current accounting period extended from 6 September 2014 to 31 December 2014 (1 page) |
22 September 2014 | Current accounting period extended from 6 September 2014 to 31 December 2014 (1 page) |
22 September 2014 | Current accounting period extended from 6 September 2014 to 31 December 2014 (1 page) |
11 June 2014 | Full accounts made up to 9 September 2013 (19 pages) |
11 June 2014 | Full accounts made up to 9 September 2013 (19 pages) |
11 June 2014 | Full accounts made up to 9 September 2013 (19 pages) |
29 May 2014 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
29 May 2014 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 September 2013 | Termination of appointment of Richard Luck as a secretary (1 page) |
17 September 2013 | Previous accounting period shortened from 30 September 2013 to 6 September 2013 (1 page) |
17 September 2013 | Previous accounting period shortened from 30 September 2013 to 6 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Arvi Antti Ilmari Luoma as a director (2 pages) |
17 September 2013 | Appointment of Mr Greg Mark Butchart as a director (2 pages) |
17 September 2013 | Termination of appointment of Leonard Sebastian as a director (1 page) |
17 September 2013 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Richard Luck as a secretary (1 page) |
17 September 2013 | Appointment of Ms Patricia Dias De Almeida as a director (2 pages) |
17 September 2013 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mrs Jennifer Lucas as a director (2 pages) |
17 September 2013 | Appointment of Mr Arvi Antti Ilmari Luoma as a director (2 pages) |
17 September 2013 | Appointment of Mrs Jennifer Lucas as a director (2 pages) |
17 September 2013 | Termination of appointment of Leonard Sebastian as a director (1 page) |
17 September 2013 | Appointment of Mr Greg Mark Butchart as a director (2 pages) |
17 September 2013 | Appointment of Ms Patricia Dias De Almeida as a director (2 pages) |
17 September 2013 | Previous accounting period shortened from 30 September 2013 to 6 September 2013 (1 page) |
11 September 2013 | Company name changed london & regional (manchester) LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed london & regional (manchester) LIMITED\certificate issued on 11/09/13
|
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 July 2011 | Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
22 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members
|
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed
|
24 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
30 November 2005 | New director appointed (11 pages) |
30 November 2005 | New director appointed (11 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (2 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (2 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Return made up to 04/02/03; full list of members (5 pages) |
2 March 2003 | Return made up to 04/02/03; full list of members (5 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Particulars of mortgage/charge (6 pages) |
18 October 2002 | Particulars of mortgage/charge (6 pages) |
10 October 2002 | Particulars of mortgage/charge (7 pages) |
10 October 2002 | Particulars of mortgage/charge (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 July 2002 | Return made up to 04/02/02; full list of members (5 pages) |
19 July 2002 | Return made up to 04/02/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
21 June 2001 | Return made up to 04/02/01; full list of members (5 pages) |
21 June 2001 | Return made up to 04/02/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
5 April 2000 | Return made up to 04/02/00; full list of members (8 pages) |
5 April 2000 | Return made up to 04/02/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
17 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
18 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Particulars of mortgage/charge (11 pages) |
23 December 1998 | Particulars of mortgage/charge (11 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
18 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 August 1998 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
18 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 August 1998 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
25 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
12 May 1997 | Particulars of mortgage/charge (11 pages) |
12 May 1997 | Particulars of mortgage/charge (11 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 February 1997 | New secretary appointed;new director appointed (4 pages) |
24 February 1997 | New director appointed (4 pages) |
24 February 1997 | New director appointed (4 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (4 pages) |
24 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Incorporation (13 pages) |
4 February 1997 | Incorporation (13 pages) |