London
SW6 4QY
Director Name | Mr Robert Charles Pulford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Chine Winchmore Hill London N21 2ED |
Secretary Name | Mr Robert Charles Pulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Chine Winchmore Hill London N21 2ED |
Director Name | Mrs Anne Pulford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Chine Grange Park London N21 2ED |
Director Name | Mrs Mary Nona Lucy Pulford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pursers Cross Road London SW6 4QY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David John Pulford 50.00% Ordinary |
---|---|
50 at £1 | Robert Charles Pulford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,693,950 |
Cash | £189,195 |
Current Liabilities | £10,561,633 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 December 2001 | Delivered on: 21 December 2001 Satisfied on: 22 May 2008 Persons entitled: The South West of England Regional Development Agency Classification: Legal charge 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 85A market jew street penzance cornwall and all buildings fixtures and fittings plant and machinery from time to time all rental income present or future by way of and by way of floating charge the undertaking and all other property assest and rights present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 December 2001 | Delivered on: 13 December 2001 Satisfied on: 22 May 2008 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h and l/h property k/a 85A market jew street penzance cornwall. 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. Fully Satisfied |
13 September 2001 | Delivered on: 20 September 2001 Satisfied on: 22 May 2008 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All that f/h and l/h land being land and buildings on the west side of wharf road, penzance, cornwall, and land on the north east side of 90-93 market jew street, penzance, cornwall also k/a wharfside shopping centre and wharfside village, penzance, cornwall t/nos CL140263, CL140262 and CL164166. Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
21 December 1998 | Delivered on: 8 January 1999 Satisfied on: 17 October 2001 Persons entitled: The Urban Regeneration Agency Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement of even date and the deed. Particulars: All monies from time to time standing to the credit of the income and loan accounts in the name of the company and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connnection with the deposit. Fully Satisfied |
13 February 1998 | Delivered on: 3 March 1998 Satisfied on: 22 May 2008 Persons entitled: The Urban Regeneration Agency Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any facility document (defined as all agreements (whether oral or in writing) made between the chargee and the company whether or not any other person is also a party thereto and whether made before or after the date of this debenture) or any security document (defined as the development agreement the debenture and any other document guaranteeing or creating security for or supporting the obligations of the developer to the agency in connection with the development agreement) whether present or future actual or contingent and whether alone severally or jointly as principal guarantor surety or otherwise and in whatever name or style. Particulars: By way of legal mortgage all right title estate and other interests of the developer in 86/87 market jew street and land to the west of wharf road penzance. By way of fixed and floating charges all the undertaking and all the assets rights and income both present and future including all plant and machinery, all present and future goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
13 February 1998 | Delivered on: 25 February 1998 Satisfied on: 22 May 2008 Persons entitled: The Urban Regeneration Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the development funding agreement dated 13 february 1998 or the legal charge. Particulars: 86/87 market jew street and land to the west of wharf road penzance anda ll rental income and the proceds of sale thereof. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1998 | Delivered on: 20 February 1998 Satisfied on: 15 May 2001 Persons entitled: Close Brothers Limited Classification: Account assignment Secured details: All the company's liabilities to the chargee as trustee and agent for the banks (as defined) under or in respect of the account assignment or a loan agreement dated 13TH february 1998. Particulars: The "assigned assets" being all moneys from time to time credited to,and for the time being standing to the credit of,the income account and any other account which the company may have from time to time with the chargee together with all interest from time to time accrued thereon. Fully Satisfied |
13 February 1998 | Delivered on: 20 February 1998 Satisfied on: 15 May 2001 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: Any present,future,actual or contingent liability of the company as principal debtor,surety or otherwise to the chargee (as trustee and agent for the banks) and to the banks (as defined) under or in respect of a loan agreement dated 13TH february 1998 and the security documents (as defined). Particulars: All that land k/a 86/87 market jew street and land to the west of wharf road penzance and bt way of assignment the benefit of the development documents and all other contracts,deeds,undertakings,agreements,rights,warranties,securities,guarantees,bonds and indemnities the benfit of all licences policies and cotracts of insurance relating to the property the benefit of all rents by way of floating charge all undertaking property assets and rights whatsoever for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
27 March 2008 | Delivered on: 16 April 2008 Satisfied on: 30 September 2015 Persons entitled: Dexia Banque Internationale a Luxembourg Sa Classification: Legal charge Secured details: All monies due or to become due from charville estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land and buildings on west side of wharf road penzance cl 140263; l/hold land and buildings on west side of wharf road penzance CL140262; all fixtures fittings plant machinery thereon see image for full details. Fully Satisfied |
27 March 2008 | Delivered on: 16 April 2008 Satisfied on: 30 September 2015 Persons entitled: Dexia Banque Internationale a Luxembourg Sa Classification: Legal charge Secured details: All monies due or to become due from charville estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold premises at ground floor 85A market jew street penzance by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 1998 | Delivered on: 18 February 1998 Satisfied on: 22 May 2008 Persons entitled: Banque Internationale a Luxembourg S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12TH february 1998. Particulars: Fixed legal mortgage over property k/a 86/87 market jew street and land to the west of wharf road penzance cornwall legal charge all rental monies proceeds of sale benefit of any licences and other monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 2008 | Delivered on: 2 April 2008 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: L/Hold premises at ground floor 85A market jew street penzance by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 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: F/Hold land and buildings on west side of wharf road penzance and l/hold land and buildings on west side of wharf road penzance and l/hold land on north east side of market jew street penzance CL140263 CL140262 CL164166 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 February 2008 | Delivered on: 19 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page) |
15 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Satisfaction of charge 13 in full (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Satisfaction of charge 14 in full (1 page) |
30 September 2015 | Satisfaction of charge 14 in full (1 page) |
30 September 2015 | Satisfaction of charge 13 in full (2 pages) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Appointment of Mrs Anne Pulford as a director (2 pages) |
14 September 2012 | Appointment of Mrs Anne Pulford as a director (2 pages) |
13 September 2012 | Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages) |
13 September 2012 | Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: broadbent house 64-65 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: broadbent house 64-65 grosvenor street london W1X 9DB (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
22 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
22 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
3 March 1998 | Particulars of mortgage/charge (8 pages) |
3 March 1998 | Particulars of mortgage/charge (8 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
20 February 1998 | Particulars of mortgage/charge (6 pages) |
20 February 1998 | Particulars of mortgage/charge (5 pages) |
20 February 1998 | Particulars of mortgage/charge (6 pages) |
20 February 1998 | Particulars of mortgage/charge (5 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 152 city road london EC1V 2NX (1 page) |
16 April 1997 | Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 April 1997 | Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 152 city road london EC1V 2NX (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (10 pages) |
27 March 1997 | Incorporation (10 pages) |