Priors Hardwick
Southam
Warwickshire
CV47 7SL
Director Name | Mr Graham Paul Nash |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 24 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pingle House Priors Hardwick Southam Warwickshire CV47 7SL |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 October 2015) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | Mr Graham Paul Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 24 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Richard George Grenville Thynne |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Tads Cottage Froxfield Petersfield Hampshire GU32 1EA |
Secretary Name | Mr Graham Paul Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westbury Lodge Close Pinner Middlesex HA5 3EG |
Director Name | Ralph Sebastian Timothy Gunter |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2002) |
Role | Lloyds Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Long House Dauntsey Drove Weyhill Hampshire SP11 0QL |
Director Name | Mr John Hynan |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Kings Lane South Neath Great Missenden Buckinghamshire HP16 0QY |
Director Name | Mr John Rennie Maudslay |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2000) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | Headwinds Kings Bank Lane Beckley Rye East Sussex TN31 6RU |
Director Name | Nicholas Sydney Cobbold |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 November 2004) |
Role | Company Chairman |
Correspondence Address | Home Farm Charlton Park Malmesbury Wiltshire SN16 9PX |
Director Name | Mr Angus Hugh Gilroy |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grainingfold Five Oaks Billingshurst West Sussex RH14 9AT |
Director Name | Sir David Kenneth Rowe-Ham |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Moon Ridge Stayne End Wentworth Virginia Water Surrey GU25 4PB |
Secretary Name | Rowena Caroline Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | The Rowans 27 School Road Copford Essex CO6 1BU |
Director Name | Mr Anthony Victor Hilton |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2002) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Priory Hall Benton Street Hadleigh Suffolk IP7 5AZ |
Secretary Name | Mr Lawrence Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clarence Place Windmill Hill Gravesend Kent DA12 1LD |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 83.83% - |
---|---|
426.8k at £0.05 | C.j. Hodgson 1.16% Ordinary |
408.5k at £0.05 | Trenwick LTD 1.11% Ordinary |
378.5k at £0.05 | D.j. Hoare 1.02% Ordinary |
378.5k at £0.05 | Lord Rathcavan 1.02% Ordinary |
362.8k at £0.05 | M.t.a. Williams 0.98% Ordinary |
309.5k at £0.05 | David Holman & Co LTD 0.84% Ordinary |
305k at £0.05 | J.p. Husselbee 0.83% Ordinary |
300.6k at £0.05 | D.j. Smith Ryland 0.81% Ordinary |
278.5k at £0.05 | J.s. Gee 0.75% Ordinary |
275.5k at £0.05 | Michael Armstrong 0.75% Ordinary |
264.7k at £0.05 | Kevin Maurice Farr 0.72% Ordinary |
257k at £0.05 | A.j. Rogers 0.70% Ordinary |
253.5k at £0.05 | C.d. Mcalinden 0.69% Ordinary |
253.5k at £0.05 | Executors Of J.r. Reynolds 0.69% Ordinary |
253.5k at £0.05 | J.r. Greenwood 0.69% Ordinary |
253.5k at £0.05 | L.a. Jameson & C.j. Jameson 0.69% Ordinary |
253.5k at £0.05 | M.a. Henderson 0.69% Ordinary |
253.5k at £0.05 | Michael Thornhill 0.69% Ordinary |
253.5k at £0.05 | Nicholas Cobbold 0.69% Ordinary |
253.5k at £0.05 | P.g. O'keefe 0.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £334,000 |
Cash | £495,000 |
Current Liabilities | £406,000 |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 July 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 28 April 2015 (4 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (4 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (4 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 May 2014 | Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 6 May 2014 (2 pages) |
2 May 2014 | Declaration of solvency (3 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Declaration of solvency (3 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
28 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 May 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2013 | Re-registration of Memorandum and Articles (22 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Re-registration from a public company to a private limited company (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Re-registration of Memorandum and Articles (22 pages) |
30 May 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2013 | Re-registration from a public company to a private limited company (2 pages) |
13 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (30 pages) |
13 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (30 pages) |
13 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (30 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
7 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (57 pages) |
7 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (57 pages) |
7 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (57 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
25 October 2010 | Annual return made up to 7 July 2010. List of shareholders has changed (14 pages) |
25 October 2010 | Annual return made up to 7 July 2010. List of shareholders has changed (14 pages) |
25 October 2010 | Annual return made up to 7 July 2010. List of shareholders has changed (14 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 October 2009 | Secretary's details changed for Graham Paul Nash on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Andrew West on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham Paul Nash on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Andrew West on 21 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Graham Paul Nash on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Graham Paul Nash on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Graham Paul Nash on 5 October 2009 (2 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
3 August 2009 | Return made up to 07/07/09; change of members (6 pages) |
3 August 2009 | Return made up to 07/07/09; change of members (6 pages) |
14 July 2009 | Ad 01/04/09-30/06/09\gbp si [email protected]=2248.7\gbp ic 1850947.8/1853196.5\ (2 pages) |
14 July 2009 | Ad 01/04/09-30/06/09\gbp si [email protected]=2248.7\gbp ic 1850947.8/1853196.5\ (2 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Return made up to 07/07/08; bulk list available separately (8 pages) |
11 August 2008 | Return made up to 07/07/08; bulk list available separately (8 pages) |
19 December 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
19 December 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
29 November 2007 | Ad 29/11/07--------- £ si [email protected]=2400 £ ic 1847477/1849877 (1 page) |
29 November 2007 | Ad 29/11/07--------- £ si [email protected]=2400 £ ic 1847477/1849877 (1 page) |
14 November 2007 | Ad 16/05/06--------- £ si [email protected]=1197 (1 page) |
14 November 2007 | Ad 16/05/06--------- £ si [email protected]=1197 (1 page) |
6 August 2007 | Return made up to 07/07/07; change of members (7 pages) |
6 August 2007 | Return made up to 07/07/07; change of members (7 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
9 August 2006 | Return made up to 07/07/06; change of members (17 pages) |
9 August 2006 | Return made up to 07/07/06; change of members (17 pages) |
22 March 2006 | Ad 22/03/06--------- £ si [email protected]=5791 £ ic 1775530/1781321 (1 page) |
22 March 2006 | Ad 22/03/06--------- £ si [email protected]=5791 £ ic 1775530/1781321 (1 page) |
20 January 2006 | Ad 20/12/05--------- £ si [email protected]=1125 £ ic 1774405/1775530 (1 page) |
20 January 2006 | Ad 20/12/05--------- £ si [email protected]=1125 £ ic 1774405/1775530 (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
9 January 2006 | Ad 20/12/05--------- £ si [email protected]=1023 £ ic 1773382/1774405 (1 page) |
9 January 2006 | Ad 20/12/05--------- £ si [email protected]=1023 £ ic 1773382/1774405 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=1000 £ ic 1772382/1773382 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=539 £ ic 1771843/1772382 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=318 £ ic 1771525/1771843 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=833 £ ic 1770692/1771525 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=142 £ ic 1770550/1770692 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=671 £ ic 1769879/1770550 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=383 £ ic 1769496/1769879 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=358 £ ic 1769138/1769496 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=531 £ ic 1768607/1769138 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=1108 £ ic 1767499/1768607 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=602 £ ic 1766897/1767499 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=463 £ ic 1766434/1766897 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=198 £ ic 1766236/1766434 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=1000 £ ic 1772382/1773382 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=539 £ ic 1771843/1772382 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=318 £ ic 1771525/1771843 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=833 £ ic 1770692/1771525 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=142 £ ic 1770550/1770692 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=671 £ ic 1769879/1770550 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=383 £ ic 1769496/1769879 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=358 £ ic 1769138/1769496 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=531 £ ic 1768607/1769138 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=1108 £ ic 1767499/1768607 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=602 £ ic 1766897/1767499 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=463 £ ic 1766434/1766897 (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=198 £ ic 1766236/1766434 (1 page) |
17 October 2005 | Ad 30/09/05-17/10/05 £ si [email protected]=14502 £ ic 1751734/1766236 (2 pages) |
17 October 2005 | Ad 30/09/05-17/10/05 £ si [email protected]=14502 £ ic 1751734/1766236 (2 pages) |
1 September 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
1 September 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (66 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (66 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 1ST floor fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 1ST floor fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
6 October 2004 | Ad 29/09/04-30/09/04 £ si [email protected]=7953 £ ic 1728447/1736400 (3 pages) |
6 October 2004 | Ad 29/09/04-30/09/04 £ si [email protected]=7953 £ ic 1728447/1736400 (3 pages) |
15 September 2004 | Ad 23/08/04-03/09/04 £ si [email protected]=24025 £ ic 1704422/1728447 (3 pages) |
15 September 2004 | Ad 23/08/04-03/09/04 £ si [email protected]=24025 £ ic 1704422/1728447 (3 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
19 August 2004 | Ad 10/08/04--------- £ si [email protected]=1991 £ ic 1702431/1704422 (3 pages) |
19 August 2004 | Ad 10/08/04--------- £ si [email protected]=1991 £ ic 1702431/1704422 (3 pages) |
20 July 2004 | Return made up to 07/07/04; change of members (11 pages) |
20 July 2004 | Return made up to 07/07/04; change of members (11 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 33 lombard street london EC3V 9HY (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 33 lombard street london EC3V 9HY (1 page) |
10 February 2004 | Ad 26/01/04--------- £ si [email protected]=6250 £ ic 1696181/1702431 (2 pages) |
10 February 2004 | Ad 26/01/04--------- £ si [email protected]=6250 £ ic 1696181/1702431 (2 pages) |
7 January 2004 | Ad 24/11/03--------- £ si [email protected]=16250 £ ic 1679931/1696181 (2 pages) |
7 January 2004 | Ad 24/11/03--------- £ si [email protected]=16250 £ ic 1679931/1696181 (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
31 August 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
31 August 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 02/07/03; bulk list available separately (7 pages) |
10 July 2003 | Return made up to 02/07/03; bulk list available separately (7 pages) |
9 July 2003 | Ad 11/06/03-30/06/03 £ si [email protected]=15235 £ ic 2215503/2230738 (2 pages) |
9 July 2003 | Ad 11/06/03-30/06/03 £ si [email protected]=15235 £ ic 2215503/2230738 (2 pages) |
15 June 2003 | Ad 10/06/03-10/06/03 £ si [email protected]=48021 £ ic 2167482/2215503 (3 pages) |
15 June 2003 | Ad 10/06/03-10/06/03 £ si [email protected]=48021 £ ic 2167482/2215503 (3 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Return made up to 02/07/02; full list of members; amend (82 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Return made up to 02/07/02; full list of members; amend (82 pages) |
20 January 2003 | Ad 31/12/02-31/12/02 £ si [email protected]=41580 £ ic 2125902/2167482 (7 pages) |
20 January 2003 | Ad 31/12/02-31/12/02 £ si [email protected]=41580 £ ic 2125902/2167482 (7 pages) |
14 August 2002 | Return made up to 02/07/02; bulk list available separately (10 pages) |
14 August 2002 | Return made up to 02/07/02; bulk list available separately (10 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (41 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (41 pages) |
21 July 2002 | Statement of affairs (44 pages) |
21 July 2002 | Ad 05/09/01--------- £ si [email protected]=58619 £ ic 2067283/2125902 (2 pages) |
21 July 2002 | Statement of affairs (44 pages) |
21 July 2002 | Ad 05/09/01--------- £ si [email protected]=58619 £ ic 2067283/2125902 (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
26 April 2002 | Ad 07/04/02-11/04/02 £ si [email protected]=254377 £ ic 1812906/2067283 (10 pages) |
26 April 2002 | Ad 11/03/02--------- £ si [email protected]=2500 £ ic 1810406/1812906 (2 pages) |
26 April 2002 | Ad 07/04/02-11/04/02 £ si [email protected]=254377 £ ic 1812906/2067283 (10 pages) |
26 April 2002 | Ad 11/03/02--------- £ si [email protected]=2500 £ ic 1810406/1812906 (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
2 January 2002 | Ad 27/12/01--------- £ si [email protected]=14187 £ ic 1796219/1810406 (6 pages) |
2 January 2002 | Ad 27/12/01--------- £ si [email protected]=14187 £ ic 1796219/1810406 (6 pages) |
13 December 2001 | Ad 10/12/01--------- £ si [email protected]=11875 £ ic 1784344/1796219 (2 pages) |
13 December 2001 | Ad 10/12/01--------- £ si [email protected]=11875 £ ic 1784344/1796219 (2 pages) |
16 October 2001 | Ad 12/10/01--------- £ si [email protected]=33600 £ ic 1750744/1784344 (3 pages) |
16 October 2001 | Ad 12/10/01--------- £ si [email protected]=33600 £ ic 1750744/1784344 (3 pages) |
18 September 2001 | Ad 07/08/01--------- £ si [email protected]=2062 £ ic 1748682/1750744 (2 pages) |
18 September 2001 | Ad 07/08/01--------- £ si [email protected]=2062 £ ic 1748682/1750744 (2 pages) |
3 August 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
3 August 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
20 July 2001 | Return made up to 02/07/01; bulk list available separately (10 pages) |
20 July 2001 | Ad 13/07/01--------- £ si [email protected]=8750 £ ic 1739932/1748682 (2 pages) |
20 July 2001 | Return made up to 02/07/01; bulk list available separately (10 pages) |
20 July 2001 | Ad 13/07/01--------- £ si [email protected]=8750 £ ic 1739932/1748682 (2 pages) |
14 May 2001 | Ad 09/05/01--------- £ si [email protected]=10416 £ ic 1729516/1739932 (2 pages) |
14 May 2001 | Ad 09/05/01--------- £ si [email protected]=10416 £ ic 1729516/1739932 (2 pages) |
25 April 2001 | Ad 20/04/01--------- £ si [email protected]=3750 £ ic 1725766/1729516 (2 pages) |
25 April 2001 | Ad 20/04/01--------- £ si [email protected]=3750 £ ic 1725766/1729516 (2 pages) |
29 March 2001 | Ad 23/03/01--------- £ si [email protected]=13877 £ ic 1711889/1725766 (2 pages) |
29 March 2001 | Ad 23/03/01--------- £ si [email protected]=13877 £ ic 1711889/1725766 (2 pages) |
20 March 2001 | Ad 15/03/01--------- £ si [email protected]=22062 £ ic 1689827/1711889 (2 pages) |
20 March 2001 | Ad 15/03/01--------- £ si [email protected]=22062 £ ic 1689827/1711889 (2 pages) |
30 January 2001 | Ad 26/01/01--------- £ si [email protected]=13060 £ ic 1676767/1689827 (2 pages) |
30 January 2001 | Ad 25/01/01--------- £ si [email protected]=30812 £ ic 1645955/1676767 (2 pages) |
30 January 2001 | Ad 26/01/01--------- £ si [email protected]=13060 £ ic 1676767/1689827 (2 pages) |
30 January 2001 | Ad 25/01/01--------- £ si [email protected]=30812 £ ic 1645955/1676767 (2 pages) |
23 January 2001 | Ad 19/01/01--------- £ si [email protected]=9505 £ ic 1636450/1645955 (2 pages) |
23 January 2001 | Ad 19/01/01--------- £ si [email protected]=9505 £ ic 1636450/1645955 (2 pages) |
17 January 2001 | Ad 16/11/00-30/12/00 £ si [email protected]=827508 £ ic 808942/1636450 (32 pages) |
17 January 2001 | Ad 16/11/00-30/12/00 £ si [email protected]=827508 £ ic 808942/1636450 (32 pages) |
16 January 2001 | Ad 11/01/01--------- £ si [email protected]=3750 £ ic 805192/808942 (2 pages) |
16 January 2001 | Ad 11/01/01--------- £ si [email protected]=3750 £ ic 805192/808942 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 29/12/00--------- £ si [email protected]=8392 £ ic 796800/805192 (2 pages) |
10 January 2001 | Ad 29/12/00--------- £ si [email protected]=8392 £ ic 796800/805192 (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
18 December 2000 | Ad 16/11/00-11/12/00 £ si [email protected]=678982 £ ic 117818/796800 (21 pages) |
18 December 2000 | Ad 16/11/00-11/12/00 £ si [email protected]=678982 £ ic 117818/796800 (21 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
28 September 2000 | S-div 07/08/00 (1 page) |
28 September 2000 | S-div 07/08/00 (1 page) |
26 September 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Certificate of reduction of issued capital and share premium (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Reduction of iss capital and minute (oc) £ ic 1803188/ 117818 (3 pages) |
14 September 2000 | Certificate of reduction of issued capital and share premium (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Reduction of iss capital and minute (oc) £ ic 1803188/ 117818 (3 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Resolutions
|
10 July 2000 | Return made up to 02/07/00; full list of members (27 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (27 pages) |
29 June 2000 | Amend 88-294000 x 50P 5/2-12/2/9 (32 pages) |
29 June 2000 | Amend 88-294000 x 50P 5/2-12/2/9 (32 pages) |
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=361936 £ ic 1441252/1803188 (4 pages) |
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=361936 £ ic 1441252/1803188 (4 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
27 January 2000 | Ad 18/01/00--------- £ si [email protected]=63000 £ ic 1378252/1441252 (5 pages) |
27 January 2000 | Ad 18/01/00--------- £ si [email protected]=63000 £ ic 1378252/1441252 (5 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: walbrook house 23 walbrook london EC4N 8BT (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: walbrook house 23 walbrook london EC4N 8BT (1 page) |
30 September 1999 | Prospectus (4 pages) |
30 September 1999 | Prospectus (4 pages) |
27 September 1999 | Prospectus (93 pages) |
27 September 1999 | Prospectus (93 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
3 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
13 July 1999 | Return made up to 02/07/99; bulk list available separately (22 pages) |
13 July 1999 | Return made up to 02/07/99; bulk list available separately (22 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
15 February 1999 | Ad 05/02/99--------- £ si [email protected]=147000 £ ic 1281252/1428252 (10 pages) |
15 February 1999 | Ad 05/02/99--------- £ si [email protected]=147000 £ ic 1281252/1428252 (10 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Auditor's resignation (1 page) |
6 January 1999 | Auditor's resignation (1 page) |
14 December 1998 | £ sr [email protected] 21/01/98 (1 page) |
14 December 1998 | £ sr [email protected] 21/01/98 (1 page) |
2 December 1998 | Ad 12/06/98--------- £ si [email protected] (5 pages) |
2 December 1998 | Ad 22/01/98--------- £ si [email protected] (21 pages) |
2 December 1998 | Ad 12/06/98--------- £ si [email protected] (5 pages) |
2 December 1998 | Ad 22/01/98--------- £ si [email protected] (21 pages) |
9 November 1998 | Ad 02/11/98--------- £ si [email protected]=625000 £ ic 656252/1281252 (2 pages) |
9 November 1998 | Memorandum and Articles of Association (103 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | £ nc 75675000/75625000 30/09/98 (1 page) |
9 November 1998 | £ nc 75050000/75675000 30/09/98 (1 page) |
9 November 1998 | Ad 02/11/98--------- £ si [email protected]=625000 £ ic 656252/1281252 (2 pages) |
9 November 1998 | Memorandum and Articles of Association (103 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | £ nc 75675000/75625000 30/09/98 (1 page) |
9 November 1998 | £ nc 75050000/75675000 30/09/98 (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 September 1998 | Prospectus (7 pages) |
22 September 1998 | Prospectus (7 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (49 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (49 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
24 June 1998 | Prospectus (83 pages) |
24 June 1998 | Prospectus (83 pages) |
16 June 1998 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
16 June 1998 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 19 eastcheap london EC3M 1BU (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 19 eastcheap london EC3M 1BU (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
8 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 July 1997 | Ad 04/07/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
8 July 1997 | Nc inc already adjusted 04/07/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Application to commence business (2 pages) |
8 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 July 1997 | Ad 04/07/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
8 July 1997 | Nc inc already adjusted 04/07/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Application to commence business (2 pages) |
2 July 1997 | Incorporation (98 pages) |
2 July 1997 | Incorporation (98 pages) |