Ilford
IG2 7JD
Director Name | Mr Mark Jonathan Bastable |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mayfield Road Sutton Surrey SM2 5DT |
Director Name | Mr Richard Hunter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winkhurst Farm House Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Director Name | Mr Farooq Javed Raja |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees 55 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Asha Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 70 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Mr Paul Nicholas Boughtwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ensign House Admirals Way Docklands London E14 9XQ |
Director Name | Trevor John Hinkins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hectare Great Shelford Cambridge CB22 5UT |
Director Name | Robert Ian Warman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Sandyford Downs Sandyford Dublin 18 Ireland |
Director Name | Mr Steven James Anderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolands Farm Park Road Tring Hertfordshire HP23 6BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mokum.com |
---|
Registered Address | 962 Eastern Avenue Ilford IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
900k at £0.1 | Paul Boughtwood 90.91% Ordinary A |
---|---|
90k at £0.1 | Paul Boughtwood 9.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,106,312 |
Net Worth | £1,677,548 |
Cash | £2,020,554 |
Current Liabilities | £2,975,232 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Properties at 1 ensign house, admirals way, london, E14 9XQ (with title number EGL203978); suite 2 ensign house, admirals way, london, E14 9XQ (with title number EGL395341); and suite 3 ensign house, admirals way, london, E14 9XQ (with title number EGL203979). Outstanding |
---|---|
14 June 2005 | Delivered on: 15 June 2005 Satisfied on: 27 June 2014 Persons entitled: Barclays 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/H premises known as suite 3 ensign house admirals way london. Fully Satisfied |
23 January 2004 | Delivered on: 29 January 2004 Satisfied on: 27 June 2014 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 2003 | Delivered on: 14 March 2003 Satisfied on: 27 June 2014 Persons entitled: Barclays 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: 2 ensign house admiral way london borough of tower hamlets; t/no egl 395341. Fully Satisfied |
28 January 2003 | Delivered on: 5 February 2003 Satisfied on: 27 June 2014 Persons entitled: Barclays 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: Ensign house 1 & 2 admirals way l/b of tower hamlets t/n EGL203978. Fully Satisfied |
24 November 2000 | Delivered on: 8 December 2000 Satisfied on: 25 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee provided that such monies and liabilities shall not include any monies and liabilities arising under a regulated consumer credit agreement. Particulars: The property k/a suites 1 and 2 ensign house admirals way london t/n EGL395341 and EGL203978. Fully Satisfied |
21 November 2000 | Delivered on: 2 December 2000 Satisfied on: 30 September 2011 Persons entitled: Clydesdale Bank Public Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 September 1999 | Delivered on: 23 September 1999 Satisfied on: 27 June 2014 Persons entitled: Barclays 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/H premises k/a suite 2 ensign house admirals way london. Fully Satisfied |
23 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
1 March 2023 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
5 April 2022 | Amended total exemption full accounts made up to 31 May 2021 (9 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
13 May 2021 | Director's details changed for Mr Paul Nicholas Boughtwood on 10 May 2021 (2 pages) |
13 May 2021 | Withdrawal of a person with significant control statement on 13 May 2021 (2 pages) |
13 May 2021 | Notification of Paul Nicholas Boughtwood as a person with significant control on 6 April 2016 (2 pages) |
17 September 2020 | Registered office address changed from 1 Ensign House Admirals Way Docklands London E14 9XQ to 962 Eastern Avenue Ilford IG2 7JD on 17 September 2020 (1 page) |
26 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
3 April 2019 | Amended total exemption full accounts made up to 31 May 2017 (8 pages) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
3 May 2018 | Registration of charge 033592490008, created on 1 May 2018 (19 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Notification of a person with significant control statement (2 pages) |
15 August 2017 | Notification of a person with significant control statement (2 pages) |
15 August 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Paul Nicholas Boughtwood as a secretary on 31 March 2014 (1 page) |
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Paul Nicholas Boughtwood as a secretary on 31 March 2014 (1 page) |
24 April 2015 | Accounts for a medium company made up to 31 May 2014 (23 pages) |
24 April 2015 | Accounts for a medium company made up to 31 May 2014 (23 pages) |
23 April 2015 | Second filing of AP01 previously delivered to Companies House
|
23 April 2015 | Second filing of AP01 previously delivered to Companies House
|
2 April 2015 | Auditor's resignation (1 page) |
2 April 2015 | Auditor's resignation (1 page) |
29 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Secretary's details changed for Mr Paul Nicholas Boughtwood on 26 May 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Paul Nicholas Boughtwood on 26 May 2014 (1 page) |
27 June 2014 | Satisfaction of charge 5 in full (3 pages) |
27 June 2014 | Satisfaction of charge 4 in full (3 pages) |
27 June 2014 | Satisfaction of charge 6 in full (3 pages) |
27 June 2014 | Satisfaction of charge 7 in full (3 pages) |
27 June 2014 | Satisfaction of charge 7 in full (3 pages) |
27 June 2014 | Satisfaction of charge 6 in full (3 pages) |
27 June 2014 | Satisfaction of charge 4 in full (3 pages) |
27 June 2014 | Satisfaction of charge 5 in full (3 pages) |
27 June 2014 | Satisfaction of charge 1 in full (3 pages) |
27 June 2014 | Satisfaction of charge 1 in full (3 pages) |
13 June 2014 | Company name changed mokum change management LTD\certificate issued on 13/06/14
|
13 June 2014 | Change of name notice (2 pages) |
13 June 2014 | Change of name notice (2 pages) |
13 June 2014 | Company name changed mokum change management LTD\certificate issued on 13/06/14
|
23 April 2014 | Termination of appointment of Farooq Raja as a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of Farooq Raja as a director (2 pages) |
23 April 2014 | Termination of appointment of Mark Bastable as a director (2 pages) |
23 April 2014 | Termination of appointment of Richard Hunter as a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of Richard Hunter as a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of Mark Bastable as a director (2 pages) |
8 April 2014 | Appointment of Mr Paul Nicholas Boughtwood as a director on 31 March 2014
|
8 April 2014 | Termination of appointment of Trevor Hinkins as a director (1 page) |
8 April 2014 | Termination of appointment of Farooq Raja as a director (1 page) |
8 April 2014 | Termination of appointment of Mark Bastable as a director (1 page) |
8 April 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
8 April 2014 | Appointment of Mr Paul Nicholas Boughtwood as a director on 31 March 2014
|
8 April 2014 | Termination of appointment of Steven Anderson as a director (1 page) |
8 April 2014 | Termination of appointment of Trevor Hinkins as a director (1 page) |
8 April 2014 | Termination of appointment of Steven Anderson as a director (1 page) |
8 April 2014 | Termination of appointment of Mark Bastable as a director (1 page) |
8 April 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
8 April 2014 | Termination of appointment of Farooq Raja as a director (1 page) |
8 April 2014 | Termination of appointment of Robert Warman as a director (1 page) |
8 April 2014 | Termination of appointment of Robert Warman as a director (1 page) |
14 January 2014 | Full accounts made up to 31 May 2013 (21 pages) |
14 January 2014 | Full accounts made up to 31 May 2013 (21 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
15 July 2013 | Director's details changed for Mr Steven James Anderson on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Richard Hunter on 26 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
15 July 2013 | Director's details changed for Mark Jonathan Bastable on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Mark Jonathan Bastable on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Farooq Javed Raja on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Richard Hunter on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Robert Ian Warman on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Trevor John Hinkins on 26 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
15 July 2013 | Director's details changed for Robert Ian Warman on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Steven James Anderson on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Trevor John Hinkins on 26 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Farooq Javed Raja on 26 May 2013 (2 pages) |
23 April 2013 | Director's details changed for Richard Hunter on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Richard Hunter on 23 April 2013 (2 pages) |
19 February 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
19 February 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2012 | Appointment of Mr Steven James Anderson as a director (2 pages) |
14 March 2012 | Appointment of Mr Steven James Anderson as a director (2 pages) |
22 February 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
22 February 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Richard Hunter on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mark Jonathan Bastable on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Ian Warman on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Richard Hunter on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mark Jonathan Bastable on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mark Jonathan Bastable on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Ian Warman on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Ian Warman on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Richard Hunter on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
21 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
14 October 2008 | Return made up to 24/04/08; full list of members (8 pages) |
14 October 2008 | Return made up to 24/04/08; full list of members (8 pages) |
13 October 2008 | Director's change of particulars / farooq raja / 04/04/2007 (1 page) |
13 October 2008 | Director's change of particulars / farooq raja / 04/04/2007 (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (16 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (16 pages) |
29 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
29 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 June 2006 | Return made up to 24/04/06; full list of members (10 pages) |
22 June 2006 | Return made up to 24/04/06; full list of members (10 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 May 2006 | Amended accounts made up to 31 May 2004 (8 pages) |
19 May 2006 | Amended accounts made up to 31 May 2004 (8 pages) |
23 September 2005 | Return made up to 24/04/05; full list of members (10 pages) |
23 September 2005 | Return made up to 24/04/05; full list of members (10 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 February 2005 | Return made up to 24/04/04; full list of members (9 pages) |
2 February 2005 | Return made up to 24/04/04; full list of members (9 pages) |
28 July 2004 | Ad 24/05/04--------- £ si [email protected]=5994 £ ic 6/6000 (2 pages) |
28 July 2004 | Ad 24/05/04--------- £ si [email protected]=5994 £ ic 6/6000 (2 pages) |
29 January 2004 | Particulars of mortgage/charge (9 pages) |
29 January 2004 | Particulars of mortgage/charge (9 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
18 September 2003 | Return made up to 24/04/03; full list of members (8 pages) |
18 September 2003 | Return made up to 24/04/03; full list of members (8 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
11 June 2002 | Return made up to 24/04/02; full list of members
|
11 June 2002 | Return made up to 24/04/02; full list of members
|
25 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
1 November 2001 | Nc inc already adjusted 19/09/01 (1 page) |
1 November 2001 | Nc inc already adjusted 19/09/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | S-div 19/09/01 (1 page) |
4 October 2001 | S-div 19/09/01 (1 page) |
4 October 2001 | Resolutions
|
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
2 July 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 July 2001 | Full accounts made up to 31 May 2000 (11 pages) |
14 June 2001 | Return made up to 24/04/01; full list of members
|
14 June 2001 | Return made up to 24/04/01; full list of members
|
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director's particulars changed (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: harwand house, 187 london road, southend on sea, essex SS1 1PN (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: harwand house, 187 london road, southend on sea, essex SS1 1PN (1 page) |
8 December 2000 | Particulars of mortgage/charge (4 pages) |
8 December 2000 | Particulars of mortgage/charge (4 pages) |
2 December 2000 | Particulars of mortgage/charge (7 pages) |
2 December 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Full accounts made up to 31 May 1999 (11 pages) |
6 October 2000 | Full accounts made up to 31 May 1999 (11 pages) |
15 June 2000 | Return made up to 24/04/00; full list of members
|
15 June 2000 | Return made up to 24/04/00; full list of members
|
23 November 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 November 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members
|
22 May 1998 | Return made up to 24/04/98; full list of members
|
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 1000/1100 24/12/97 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Ad 24/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 1000/1100 24/12/97 (1 page) |
25 March 1998 | Ad 24/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
19 March 1998 | Ad 24/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 March 1998 | Ad 24/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 788/790 finchley road, london, NW11 7UR (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 788/790 finchley road, london, NW11 7UR (1 page) |
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
12 June 1997 | Company name changed marlowe masters LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | Company name changed marlowe masters LIMITED\certificate issued on 13/06/97 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (17 pages) |
24 April 1997 | Incorporation (17 pages) |