Beckenham
Kent
BR3 3PP
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | David Knights |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1999) |
Role | Banker |
Correspondence Address | PO Box 35267 Dubai Foreign United Arab Emirates |
Director Name | Robin Hugh McIlvenny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 2005) |
Role | Banker |
Correspondence Address | 8 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2001) |
Role | Banker |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Secretary Name | David Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | PO Box 35267 Dubai Foreign United Arab Emirates |
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 May 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 June 2013) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £209,419 |
Current Liabilities | £470 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
3 December 1999 | Delivered on: 13 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 lennox mansions southsea hampshire. T/no. HP195714.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
29 October 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 16/17 landport terrace portsmouth hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 February 1998 | Delivered on: 12 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 and 15 west square kennington london SE11 t/no.TGL138902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 February 1998 | Delivered on: 11 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H garage no 10 west square kennington london SE11 t/n-TGL138903.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known astec house, 6 marsh street, bristol BS1 4BG registered at hm land registry with title absolute under title number BL112669. Outstanding |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
12 October 2012 | Delivered on: 17 October 2012 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tec house, 6 marsh street, bristol. T/no BL112669. 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. Outstanding |
5 December 2003 | Delivered on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 and 49 oxford street, 23 and 24 queens terrace southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 February 1998 | Delivered on: 11 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as parking space number 13, west square, kennington, london SE11 title number TGL138902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 October 1998 | Delivered on: 12 October 1998 Satisfied on: 17 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 and 15 west square kennington l/b southwark-TGL143589. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1998 | Delivered on: 29 September 1998 Satisfied on: 17 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a garage 10 west square kennington l/b of southwark t/no.TGL151108. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1998 | Delivered on: 29 September 1998 Satisfied on: 17 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a parking space 13 west square kennington london t/no.TGL151106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 February 1998 | Delivered on: 11 February 1998 Satisfied on: 6 August 2003 Persons entitled: National Westminster Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 2001 | Delivered on: 14 June 2001 Satisfied on: 22 December 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 48 & 49 oxford street and 23 and 24 queens terrace southampton t/n-HP564930.. See the mortgage charge document for full details. Fully Satisfied |
12 June 2001 | Delivered on: 14 June 2001 Satisfied on: 22 December 2003 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 48 & 49 oxford street and 23 & 24 queens terrace southampton t/n-HP564930 and all buildings fixtures and fixed plant and machinery from time to time on such property,. See the mortgage charge document for full details. Fully Satisfied |
21 June 2000 | Delivered on: 30 June 2000 Satisfied on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48/49 oxford street and 23/24 queens terrace southampton t/no HP564930. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 2000 | Delivered on: 24 June 2000 Satisfied on: 12 October 2000 Persons entitled: Tristmire Limited Classification: Legal charge Secured details: The sum of £63,000 and interest due or to become due from the company to the chargee. Particulars: The property known as 48/49 oxford street and 23/24 queens terrace southampton hampshire. Fully Satisfied |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
3 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 September 2014 | Registration of charge 033410170016, created on 15 September 2014 (14 pages) |
19 September 2014 | Registration of charge 033410170016, created on 15 September 2014 (14 pages) |
19 September 2014 | Registration of charge 033410170017, created on 15 September 2014 (6 pages) |
19 September 2014 | Registration of charge 033410170017, created on 15 September 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
14 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
18 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
18 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
9 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members
|
29 March 2002 | Return made up to 26/03/02; full list of members
|
28 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 26/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 26/03/01; full list of members (7 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (3 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page) |
20 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 11 gough square london EC4A 3DE (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 11 gough square london EC4A 3DE (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page) |
19 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members
|
31 March 2000 | Return made up to 26/03/00; full list of members
|
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 179 stanstead road forest hill london SE23 1HR (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 179 stanstead road forest hill london SE23 1HR (1 page) |
9 November 1999 | Secretary resigned (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Resolutions
|
27 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
13 June 1997 | £ nc 100/1000 16/05/97 (1 page) |
13 June 1997 | Ad 16/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 June 1997 | £ nc 100/1000 16/05/97 (1 page) |
13 June 1997 | Ad 16/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
20 May 1997 | Company name changed precis (1515) LIMITED\certificate issued on 21/05/97 (2 pages) |
20 May 1997 | Company name changed precis (1515) LIMITED\certificate issued on 21/05/97 (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (15 pages) |
26 March 1997 | Incorporation (15 pages) |