48 Great Marlborough Street
London
W1F 7BB
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Edward Oyat Okello Engulu |
---|---|
Nationality | Ugandan |
Status | Current |
Appointed | 13 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Director Name | Ms Sandra Louise Pearson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Great Marlborough Street London W1F 7BB |
Director Name | Mr Edward Oyat Okello Engulu |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chaertered Management Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Director Name | Barry Richard Margolis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 90 Millway Mill Hill London NW7 3JJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,145,506 |
Current Liabilities | £36,862 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
21 November 2016 | Delivered on: 24 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold of land lying to the south of clarendon gardens, london road, newbury (title number BK316644). Outstanding |
---|---|
21 November 2016 | Delivered on: 24 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land lying to the east of parkway, newbury (title number BK465655). Outstanding |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. L/h property k/a the old cinema, parkway, newbury, berkshire t/no BK384409 see image for full details. Outstanding |
10 December 2021 | Delivered on: 16 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655 and land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Rotterdam properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as land lying to the east of park way, newbury and registered at the land registry with title number BK465655 and land lying to the south of clarendon gardens, london road, newbury and registered at the land registry with title number BK316644. Outstanding |
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 September 2003 | Delivered on: 13 September 2003 Satisfied on: 5 April 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party legal charge Secured details: All monies due or to become due from hague securities limited to the chargee on any account whatsoever. Particulars: All that l/h property being land at the former park way cinema newbury berkshire with absolute leasehold, all rental income and the proceeds of any sale lease or other disposition, by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
13 January 2003 | Delivered on: 18 January 2003 Satisfied on: 5 April 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party legal charge Secured details: All monies due or to become due from hague securities limited to the chargee on any account whatsoever. Particulars: F/H property being land lying to the south of clarendon gardens london road newbury t/n BK316644 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, foating charge the whole of its undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 15 November 2002 Satisfied on: 5 April 2012 Persons entitled: Anglo Irish Bank Corporation 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 being abc cinema park way newbury; t/no BK241904; all rental income payable thereon and proceeds of any sale thereof; floating charge over all undertaking,property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1997 | Delivered on: 19 August 1997 Satisfied on: 6 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigned to the bank the benefit of all rents and other sums payable under the leases,licences or other occupational agreements granted by the company in respect of the property at clarendon gardens and park way,newbury,berkshire and the benefit of all rents and other sums payable under the leases together with such arrears as existed at the date of the deed of assignment. Fully Satisfied |
18 August 1997 | Delivered on: 19 August 1997 Satisfied on: 6 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the company's business undertaking property and assets from time to time. Fully Satisfied |
18 August 1997 | Delivered on: 19 August 1997 Satisfied on: 6 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage of the f/h property being land lying to the south of clarendon gardens,london road,newbury.t/no.BK316644 and l/h property being land k/a the cinema,park way,newbury.t/no.BK241904 and the proceeds of sale thereof.fixed equitable charge over all fixtures belonging to the company from time to time in or on the property and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 2020 | Accounts for a small company made up to 24 March 2020 (18 pages) |
---|---|
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 24 March 2019 (16 pages) |
23 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 24 March 2018 (9 pages) |
10 May 2018 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
10 May 2018 | Register(s) moved to registered office address 1st Floor 48 Great Marlborough Street London W1F 7BB (1 page) |
11 December 2017 | Accounts for a small company made up to 24 March 2017 (10 pages) |
11 December 2017 | Accounts for a small company made up to 24 March 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
17 March 2017 | Registration of charge 033667590010, created on 17 March 2017 (28 pages) |
17 March 2017 | Registration of charge 033667590010, created on 17 March 2017 (28 pages) |
24 November 2016 | Registration of charge 033667590008, created on 21 November 2016 (29 pages) |
24 November 2016 | Registration of charge 033667590008, created on 21 November 2016 (29 pages) |
24 November 2016 | Registration of charge 033667590009, created on 21 November 2016 (29 pages) |
24 November 2016 | Registration of charge 033667590009, created on 21 November 2016 (29 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (8 pages) |
1 September 2016 | Full accounts made up to 24 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
27 November 2015 | Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
27 November 2015 | Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (8 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (8 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 September 2014 | Accounts for a small company made up to 24 March 2014 (8 pages) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (8 pages) |
18 June 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
18 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
18 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 November 2013 | Accounts for a small company made up to 24 March 2013 (8 pages) |
12 November 2013 | Accounts for a small company made up to 24 March 2013 (8 pages) |
10 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (9 pages) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (9 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (7 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (16 pages) |
7 May 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (7 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (7 pages) |
3 June 2008 | Director's change of particulars / geoffrey margolis / 07/05/2008 (1 page) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 June 2008 | Director's change of particulars / geoffrey margolis / 07/05/2008 (1 page) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (7 pages) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (7 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (7 pages) |
1 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (7 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (7 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Return made up to 07/05/03; full list of members (5 pages) |
4 July 2003 | Return made up to 07/05/03; full list of members (5 pages) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (7 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
15 November 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Director resigned (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Location of register of members (1 page) |
20 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
20 May 2002 | Location of register of members (1 page) |
25 January 2002 | Accounts for a small company made up to 24 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 24 March 2001 (7 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (3 pages) |
5 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 8 baker street london W1U 3LL (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 8 baker street london W1U 3LL (2 pages) |
5 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 8 baker street london W1M 1DA (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 8 baker street london W1M 1DA (2 pages) |
24 January 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
11 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
12 November 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
18 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 24 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 24 March 1998 (7 pages) |
4 January 1999 | Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page) |
4 January 1999 | Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page) |
23 June 1998 | Return made up to 07/05/98; full list of members (5 pages) |
23 June 1998 | Return made up to 07/05/98; full list of members (5 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | Ad 22/07/97--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Ad 22/07/97--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
28 July 1997 | Memorandum and Articles of Association (17 pages) |
28 July 1997 | S-div 22/07/97 (1 page) |
28 July 1997 | S-div 22/07/97 (1 page) |
28 July 1997 | Memorandum and Articles of Association (17 pages) |
23 July 1997 | Company name changed plotshield LIMITED\certificate issued on 23/07/97 (3 pages) |
23 July 1997 | Company name changed plotshield LIMITED\certificate issued on 23/07/97 (3 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
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 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 May 1997 | Incorporation (15 pages) |
7 May 1997 | Incorporation (15 pages) |