85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Arpit Janmejay Vyas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 August 2013(16 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Herr Christian Martin Eich |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 December 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Alok Verma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Parliament Street London NW3 2TB |
Director Name | Mr Michael Ian Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2006) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pickering Street Maidstone Kent ME15 9RR |
Director Name | Aditi Vyas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2013) |
Role | Chemist |
Country of Residence | India |
Correspondence Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Aditi Vyas |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2003) |
Role | Chemist |
Country of Residence | India |
Correspondence Address | B/1a Rajhans Soc Ellisbridge 380006 Ahmedabad Foreign |
Director Name | Mr Graham Geoffrey Rowe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Oak View Great Kingshill Buckinghamshire HP15 6HB |
Secretary Name | Ms Lizanne Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Ms Lizanne Muller |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lacy Drive Bolbeck Park Milton Keynes Buckinghamshire MK15 8PL |
Director Name | Dr Christian Steven Dowdeswell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Mark Christopher Griffiths |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2022) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Website | dishmangroup.com |
---|
Registered Address | Suite 4 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
159k at £1 | Dishman Pharmacruticals & Chemicals Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,070,741 |
Gross Profit | £3,190,615 |
Net Worth | £3,972,720 |
Cash | £194,990 |
Current Liabilities | £7,692,273 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
21 July 2009 | Delivered on: 23 July 2009 Persons entitled: Ralwood Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit balance see image for full details. Outstanding |
---|---|
23 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
21 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bank of Baroda, Ifsc Banking Unit, Gift City, India Classification: A registered charge Outstanding |
29 May 2008 | Delivered on: 5 June 2008 Satisfied on: 16 March 2012 Persons entitled: Abn Amro Bank,Nv Classification: A deed of pledge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share pledge grants and grants in advance a first right of pledge over each company's rights the £50,000 shares in the capital of dishman netherlands all shares in the capital of dishman netherlands aquired after the date of the share pledge dividends see image for full details. Fully Satisfied |
13 August 2004 | Delivered on: 2 September 2004 Satisfied on: 27 December 2008 Persons entitled: Nederlandse Financierings-Maatschappij Voor Ontwikkelingslanden N.V. and Deg-Deutscheinvestitions Und Entwicklungsgesellschaft Mbh Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest, present and future, in, under and to the relevant payments, together with all present and future claims and causes in respect thereof. Fully Satisfied |
13 July 2004 | Delivered on: 3 August 2004 Satisfied on: 27 December 2008 Persons entitled: Nederlandse Financierings-Maatschappij Voor Ontwikkelingslanden N.V., Deg - Deutscheinvestitions - Und Entwicklungsgesellschaft Mbhand Rabo India Finance Private Limited Classification: Escrow and security deposit agreement Secured details: All monies due or to become due from the company or the parent to the del lenders, the dpcl lenders and the pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To each of the escrow pledgees pledge over the escrow rights and to each of the security deposit pledgees a right of pledge over the security deposit agreement. Fully Satisfied |
24 March 2003 | Delivered on: 26 March 2003 Satisfied on: 27 December 2008 Persons entitled: Lord Krishna Bank Limited Classification: Legal charge Secured details: Inr 100,000,000 (indian rupes one hundred million) due or to become due from the company to the chargee. Particulars: All the receivables/payments from solvay pharmaceutical bv ("solvay") to dishman europe LTD (de) for sales routed through de to solvay under agreement 1 and agreement 2.. see the mortgage charge document for full details. Fully Satisfied |
12 October 2001 | Delivered on: 31 October 2001 Satisfied on: 27 December 2008 Persons entitled: Rabo India Finance Private Limited Classification: Deed of hypothecation Secured details: Inr 150.00 million (indian rupees one hundred and fifty million) due or to become due from the company to the chargee. Particulars: All receivables/payments from solvay pharmaceuticals B.V. to dishman europe LTD for sales routed through the company to solvay pharmaceutical B.V. under agreement 1 and AGREEMENT2. See the mortgage charge document for full details. Fully Satisfied |
16 May 2001 | Delivered on: 22 May 2001 Satisfied on: 15 March 2012 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) and the compliance by the lessee of the covenants conditions contained in the said lease and this rent deposit deed. Particulars: Rental deposit of £16,687.50 plus vat and all interest thereon or other sums deposited. Fully Satisfied |
16 February 1999 | Delivered on: 27 February 1999 Satisfied on: 25 June 2003 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement or on any other 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 March 2022 (27 pages) |
31 March 2022 | Termination of appointment of Mark Christopher Griffiths as a director on 31 March 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
23 December 2021 | Registration of charge 034060470010, created on 21 December 2021 (45 pages) |
25 July 2021 | Full accounts made up to 31 March 2021 (30 pages) |
9 February 2021 | Change of details for Dishman Pharmaceutical and Chemicals as a person with significant control on 27 March 2017 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
4 February 2021 | Resolutions
|
16 September 2020 | Full accounts made up to 31 March 2020 (31 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 March 2019 (33 pages) |
23 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Herr Christian Martin Eich as a director on 31 December 2017 (2 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (295 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
21 March 2018 | Statement of company's objects (2 pages) |
21 March 2018 | Resolutions
|
3 October 2017 | Full accounts made up to 31 March 2017 (289 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (289 pages) |
1 September 2017 | Confirmation statement made on 15 July 2017 with updates (13 pages) |
1 September 2017 | Confirmation statement made on 15 July 2017 with updates (13 pages) |
29 August 2017 | Second filing of Confirmation Statement dated 15/07/2016 (5 pages) |
29 August 2017 | Second filing of Confirmation Statement dated 15/07/2016 (5 pages) |
17 March 2017 | Auditor's resignation (1 page) |
17 March 2017 | Auditor's resignation (1 page) |
17 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 December 2016 | Termination of appointment of Lizanne Muller as a director on 11 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Lizanne Muller as a secretary on 11 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Lizanne Muller as a director on 11 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Lizanne Muller as a secretary on 11 November 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates
|
27 July 2016 | Confirmation statement made on 15 July 2016 with updates
|
6 August 2015 | Secretary's details changed for Ms Lizanne Muller on 6 August 2015 (1 page) |
6 August 2015 | Secretary's details changed for Ms Lizanne Muller on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Ms Lizanne Muller on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 November 2014 | Appointment of Mr Mark Christopher Griffiths as a director on 10 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Mark Christopher Griffiths as a director on 10 October 2014 (2 pages) |
5 October 2014 | Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014 (1 page) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
14 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 August 2013 | Appointment of Mr Arpit Janmejay Vyas as a director (2 pages) |
19 August 2013 | Appointment of Mr Arpit Janmejay Vyas as a director (2 pages) |
6 August 2013 | Director's details changed for Dr Christian Steven Dowdeswell on 11 June 2013 (2 pages) |
6 August 2013 | Director's details changed for Dr Christian Steven Dowdeswell on 11 June 2013 (2 pages) |
3 May 2013 | Termination of appointment of Aditi Vyas as a director (1 page) |
3 May 2013 | Termination of appointment of Aditi Vyas as a director (1 page) |
3 May 2013 | Appointment of Dr Christian Steven Dowdeswell as a director (2 pages) |
3 May 2013 | Appointment of Dr Christian Steven Dowdeswell as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 June 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 July 2010 | Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Aditi Vyas on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Aditi Vyas on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Aditi Vyas on 1 October 2009 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 120 new cavendish street london england, uk W1W 6XX (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 120 new cavendish street london england, uk W1W 6XX (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 August 2008 | Director appointed ms lizanne muller (1 page) |
5 August 2008 | Director appointed ms lizanne muller (1 page) |
4 July 2008 | Appointment terminated director graham rowe (1 page) |
4 July 2008 | Appointment terminated director graham rowe (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 48-50 mortimer street london W1W 7RW (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 48-50 mortimer street london W1W 7RW (1 page) |
3 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Particulars of mortgage/charge (8 pages) |
3 August 2004 | Particulars of mortgage/charge (8 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members
|
21 July 2004 | Return made up to 15/07/04; full list of members
|
16 June 2004 | Memorandum and Articles of Association (3 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | Memorandum and Articles of Association (3 pages) |
9 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
31 July 2003 | Return made up to 15/07/03; full list of members
|
31 July 2003 | Return made up to 15/07/03; full list of members
|
18 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2003 | Particulars of mortgage/charge (6 pages) |
24 June 2003 | Particulars of mortgage/charge (6 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 48-50 mortimer street london W1W 7RW (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 48-50 mortimer street london W1W 7RW (1 page) |
17 August 2002 | Return made up to 15/07/02; full list of members
|
17 August 2002 | Return made up to 15/07/02; full list of members
|
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 405A langham house 302-308 regent street london W1B 3AT (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 405A langham house 302-308 regent street london W1B 3AT (1 page) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Return made up to 15/07/01; full list of members
|
31 August 2001 | Return made up to 15/07/01; full list of members
|
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members
|
25 July 2000 | Return made up to 15/07/00; full list of members
|
14 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
14 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
10 September 1999 | Auditor's resignation (1 page) |
10 September 1999 | Auditor's resignation (1 page) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 February 1999 | Particulars of mortgage/charge (11 pages) |
27 February 1999 | Particulars of mortgage/charge (11 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Return made up to 15/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 15/07/98; full list of members (5 pages) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
15 July 1997 | Incorporation (16 pages) |
15 July 1997 | Incorporation (16 pages) |