Madrid
28001
Spain
Director Name | David Shohet |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Goya 47 Madrid 28001 Foreign |
Secretary Name | Mr Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2009(12 years after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Edward Shohet |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Flat 25 14 Feinstein Street Ramat Aviv Gimel 69123 Israel |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 74995239 |
---|---|
Telephone region | London |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,443,792 |
Cash | £94,195 |
Current Liabilities | £70,896,733 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
6 May 2008 | Delivered on: 12 May 2008 Persons entitled: American Express Bank LTD Classification: Private bank security terms Secured details: All monies due or to become due from the company to the chargee. Particulars: All credit balances see image for full details. Outstanding |
---|---|
30 August 2006 | Delivered on: 1 September 2006 Persons entitled: American Express Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the whole existing and future undertaking and property,. See the mortgage charge document for full details. Outstanding |
31 July 2003 | Delivered on: 12 August 2003 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: By way of legal mortgage the l/h property k/a or being 41 sandringham court london W9 t/no NGL652908. Outstanding |
17 December 2001 | Delivered on: 19 December 2001 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/Hold property known as flat j,upper fielde,71 park st,london W1; ngl 557023. Outstanding |
17 December 2001 | Delivered on: 19 December 2001 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/Hold property known as flat 8,19/21 queensborough terrace,london W2; t/no ngl 545235. Outstanding |
17 December 2001 | Delivered on: 19 December 2001 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/Hold property known as 41 sandringham court,london W9; t/no ngl 652908. Outstanding |
4 May 1999 | Delivered on: 6 May 1999 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) all amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency;. See the mortgage charge document for full details. Outstanding |
17 February 1999 | Delivered on: 1 March 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company present and future. Outstanding |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
6 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 May 2020 | Secretary's details changed for Mr Derek George Ross on 6 May 2020 (1 page) |
6 May 2020 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 3 September 2018 (2 pages) |
6 May 2020 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 3 September 2018 (2 pages) |
6 May 2020 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 3 September 2018 (2 pages) |
6 May 2020 | Director's details changed for Mr Benjamin Daniel Perahia on 19 October 2011 (2 pages) |
13 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
13 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (34 pages) |
13 February 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
5 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
20 December 2018 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages) |
10 December 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
10 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
17 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
5 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
5 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Satisfaction of charge 3 in full (4 pages) |
17 May 2016 | Satisfaction of charge 4 in full (4 pages) |
17 May 2016 | Satisfaction of charge 3 in full (4 pages) |
17 May 2016 | Satisfaction of charge 1 in full (4 pages) |
17 May 2016 | Satisfaction of charge 1 in full (4 pages) |
17 May 2016 | Satisfaction of charge 4 in full (4 pages) |
17 May 2016 | Satisfaction of charge 6 in full (5 pages) |
17 May 2016 | Satisfaction of charge 5 in full (4 pages) |
17 May 2016 | Satisfaction of charge 6 in full (5 pages) |
17 May 2016 | Satisfaction of charge 5 in full (4 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 November 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
15 November 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages) |
15 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages) |
15 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
15 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
15 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
26 October 2011 | Appointment of Benjamin Daniel Perahia as a director (3 pages) |
26 October 2011 | Appointment of Benjamin Daniel Perahia as a director (3 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
6 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (13 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 May 2009 | Secretary appointed derek george ross (2 pages) |
14 May 2009 | Secretary appointed derek george ross (2 pages) |
5 June 2008 | Return made up to 28/04/08; no change of members (5 pages) |
5 June 2008 | Return made up to 28/04/08; no change of members (5 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (5 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 28/04/07; full list of members (5 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 January 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 June 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 June 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
25 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (15 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 6 upper grosvenor street london W1X 9PA (1 page) |
21 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 6 upper grosvenor street london W1X 9PA (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (15 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
4 May 2000 | Return made up to 28/04/00; full list of members (13 pages) |
4 May 2000 | Return made up to 28/04/00; full list of members (13 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (13 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (13 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Location of register of members (1 page) |
13 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
13 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
11 March 1998 | Company name changed n h (finance) LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | Company name changed n h (finance) LIMITED\certificate issued on 12/03/98 (2 pages) |
25 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
19 September 1997 | Company name changed holaw (394) LIMITED\certificate issued on 19/09/97 (2 pages) |
19 September 1997 | Company name changed holaw (394) LIMITED\certificate issued on 19/09/97 (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | Incorporation (13 pages) |
28 April 1997 | Incorporation (13 pages) |