Office No. 1502, P.O. Box 31045
Dubai
United Arab Emirates
Director Name | Otto Dreyer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 January 2024(26 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | The H Hotel Dubai Office Tower, Level 15 Office No. 1502, P.O. Box 31045 Dubai United Arab Emirates |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Adrian Graham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Malvern Close Bushey Watford Hertfordshire WD2 3PU |
Director Name | David Graham Payne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ellingham Road London W12 2PR |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Nigel Raymond Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Golf Close Stanmore Middlesex HA7 2PP |
Secretary Name | Mr Brian Michael Moritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Waterden Road Guildford Surrey GU1 2AZ |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 31 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Director Name | John David Hayden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 24a Kennedy Heights 10 Kennedy Road Hong Kong Foreign |
Director Name | Stephen Charles Sinclair |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 1-3 Clarence Terrace St Helier Jersey Channel Islands |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Secretary Name | Nicolas David Anthony Greenstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 June 1999) |
Role | Solicitor |
Correspondence Address | 25 North Row London W1R 1DJ |
Director Name | Mr Klas Bengt Nilsson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walpole Street London SW3 4QS |
Director Name | Mr John Robert Gordon Hunter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 February 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wandsworth Common West Side London SW18 2ED |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Secretary Name | Duncan Anthony Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Corringham Road London NW11 7EB |
Director Name | Mr Simon John Elgar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Street Oxford OX2 0AV |
Director Name | Mr Shemeel Nigel Khan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Benham House Coleridge Gardens 552 Kings Road London SW10 0RD |
Director Name | Mr Manish Kumar Santilale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Lane Watford Hertfordshire WD17 4TQ |
Director Name | Mr Edward Brian Harris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(8 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2018) |
Role | Partner In Private Practice |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ryland Road London NW5 3EA |
Director Name | Mr Mohamed Abdulsalam Rafi Alrafi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 14 May 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 1002 Al Wasl Road Plot 356/4 Umm Suqiem Dubai United Arab Emirates |
Director Name | Ms Jayne Eleanor McGivern |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Kenneth Macrae |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Jassim Mohamed Alseddiqi |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 27 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Mustafa Ghazi Kheriba |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Alexandre De Rothschild |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 February 2014) |
Role | Partner In Private Practice |
Country of Residence | France |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr NiccolÒ Pio Barattieri Di San Pietro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2022) |
Role | Real Estate Development |
Country of Residence | England |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Fawad Tariq Khan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 January 2024) |
Role | Director Intergrated Alternative Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | The H Hotel Dubai Office Tower Level 15, Office No. 1502 Dubai P.O. Box 31045 |
Director Name | Mr Anthony Peter David Edgley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cudworth Manor Farm Cudworth Lane Dorking RH5 5BH |
Director Name | Mr Walid Hatim El-Hindi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Jassim Mohamedrafi Alseddiqi Alansaari |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 08 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2024) |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Bechara Raad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 32, Al Khatem Tower, Abu Dhabi Global Market Squar Al Maryah Island, PO Box Number 112230 Abu Dhabi United Arab Emirates |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2018) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | northacre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73498000 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,856,841 |
Gross Profit | £3,881,933 |
Net Worth | £16,372,798 |
Cash | £2,510,305 |
Current Liabilities | £1,838,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 January 2011 | Delivered on: 5 February 2011 Satisfied on: 4 November 2011 Persons entitled: Abdulsalam Alrafi Classification: Fixed 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: Seven ordinary shares in northacre capital (5) limited (05659152). Fully Satisfied |
---|---|
31 August 2010 | Delivered on: 2 September 2010 Satisfied on: 4 November 2011 Persons entitled: Mtaf Group Classification: Fixed 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: Five ordinary shares in northacre capital (5) limited. Fully Satisfied |
20 November 2008 | Delivered on: 2 December 2008 Satisfied on: 4 November 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 November 2005 | Delivered on: 3 December 2005 Satisfied on: 19 October 2011 Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Beneficiaries (The Agent) Classification: Third party charge on shares Secured details: All monies due or to become due from the borrowers and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge its interest in the investments and all dividends, interest and other money payable in respect of such investments. See the mortgage charge document for full details. Fully Satisfied |
26 April 2005 | Delivered on: 27 April 2005 Satisfied on: 13 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2000 | Delivered on: 9 November 2000 Satisfied on: 5 October 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever £2,660,000 due or to become due from the company to the chargee on an account whatsoever. Particulars: The property known as 48 old church street london SW3 4BY. Fully Satisfied |
22 June 1999 | Delivered on: 29 June 1999 Satisfied on: 5 October 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 April 1999 | Delivered on: 15 April 1999 Satisfied on: 5 October 2007 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed term deposit for £200,000. Fully Satisfied |
30 May 2012 | Delivered on: 11 June 2012 Satisfied on: 9 January 2013 Persons entitled: Auster Real Estate Opportunities S.A.R.L. (The "Security Trustee") Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights and interests in the shares see image for full details. Fully Satisfied |
26 October 2011 | Delivered on: 3 November 2011 Satisfied on: 21 November 2012 Persons entitled: Bayswater on LTD (As the Trustee) Classification: Security agreement Secured details: All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All investments being the scheduled shares being company: northacre capital (5) limited and number of securities: 100 ordinary shares of £1 each see image for full details. Fully Satisfied |
27 June 2011 | Delivered on: 6 July 2011 Satisfied on: 21 April 2012 Persons entitled: Abdulsalam Alrafi Classification: Fixed 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: 7 ordinary shares in northcare capital (5) limited. Fully Satisfied |
12 February 1999 | Delivered on: 24 February 1999 Satisfied on: 9 June 1999 Persons entitled: Atalanta Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 34 harrington gardens london SW7 t/n LN109785 by way of fixed charge all plant machinery implements utensils furniture and equipment the goodwill the rental income the benefit of all guarantees warranties. See the mortgage charge document for full details. Fully Satisfied |
23 November 2020 | Confirmation statement made on 30 September 2020 with updates (28 pages) |
---|---|
28 October 2020 | Director's details changed for Mr Mustafa Ghazi Kheriba on 1 January 2020 (2 pages) |
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
29 October 2019 | Notification of a person with significant control statement (2 pages) |
25 October 2019 | Cessation of Abdulhamid Mohammed Saeed Al Ahmadi as a person with significant control on 11 July 2019 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
3 October 2019 | Director's details changed for Mr Anthony Peter David Edgley on 28 January 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Anthony Peter David Edgley on 28 January 2019 (2 pages) |
31 May 2019 | Change of details for Abdulhamid Mohammed Saeed Al Ahmadi as a person with significant control on 12 January 2017 (2 pages) |
15 February 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
29 January 2019 | Appointment of Mr Anthony Peter David Edgley as a director on 28 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Klas Bengt Nilsson as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Edward Brian Harris as a director on 31 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 30 September 2018 with updates (33 pages) |
18 October 2018 | Director's details changed for Mr Fawad Tariq Khan on 1 January 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Mustafa Ghazi Kheriba on 18 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Niccolò Pio Barattieri Di San Pietro on 31 December 2015 (2 pages) |
12 October 2018 | Notification of Abdulhamid Mohammed Saeed Al Ahmadi as a person with significant control on 12 January 2017 (2 pages) |
3 October 2018 | Withdrawal of a person with significant control statement on 3 October 2018 (2 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2018 | Re-registration from a public company to a private limited company (2 pages) |
13 July 2018 | Re-registration of Memorandum and Articles (35 pages) |
10 July 2018 | Appointment of Elemental Company Secretary Limited as a secretary on 24 May 2018 (2 pages) |
10 July 2018 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 4 May 2018 (1 page) |
17 May 2018 | Termination of appointment of a secretary (1 page) |
19 March 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
23 November 2017 | Director's details changed for Mr Edward Brian Harris on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Edward Brian Harris on 23 November 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of a person with significant control statement (2 pages) |
13 October 2017 | Notification of a person with significant control statement (2 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 December 2015 | Appointment of Mr Fawad Tariq Khan as a director on 3 November 2015 (3 pages) |
1 December 2015 | Appointment of Mr Fawad Tariq Khan as a director on 3 November 2015 (3 pages) |
1 December 2015 | Appointment of Mr Fawad Tariq Khan as a director on 3 November 2015 (3 pages) |
1 December 2015 | Termination of appointment of Jassim Mohamed Alseddiqi as a director on 3 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Jassim Mohamed Alseddiqi as a director on 3 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Jassim Mohamed Alseddiqi as a director on 3 November 2015 (2 pages) |
16 November 2015 | Memorandum and Articles of Association (46 pages) |
16 November 2015 | Memorandum and Articles of Association (46 pages) |
28 October 2015 | Annual return made up to 25 September 2015 no member list Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 September 2015 no member list Statement of capital on 2015-10-28
|
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
22 October 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
21 October 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 25 September 2014 (1 page) |
21 October 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 25 September 2014 (1 page) |
21 October 2014 | Annual return made up to 25 September 2014 no member list Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 no member list Statement of capital on 2014-10-21
|
19 September 2014 | Interim accounts made up to 30 June 2014 (11 pages) |
19 September 2014 | Interim accounts made up to 30 June 2014 (11 pages) |
25 July 2014 | Group of companies' accounts made up to 28 February 2014 (31 pages) |
25 July 2014 | Group of companies' accounts made up to 28 February 2014 (31 pages) |
7 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
7 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
11 February 2014 | Termination of appointment of Alexandre De Rothschild as a director (1 page) |
11 February 2014 | Termination of appointment of Alexandre De Rothschild as a director (1 page) |
25 September 2013 | Annual return made up to 25 September 2013 no member list Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 no member list Statement of capital on 2013-09-25
|
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
3 September 2013 | Appointment of Mr Niccolo Barattieri Di San Pietro as a director (2 pages) |
3 September 2013 | Appointment of Mr Niccolo Barattieri Di San Pietro as a director (2 pages) |
2 August 2013 | Group of companies' accounts made up to 28 February 2013 (33 pages) |
2 August 2013 | Group of companies' accounts made up to 28 February 2013 (33 pages) |
15 July 2013 | Initial accounts made up to 3 July 2013 (11 pages) |
15 July 2013 | Initial accounts made up to 3 July 2013 (11 pages) |
15 July 2013 | Initial accounts made up to 3 July 2013 (11 pages) |
3 July 2013 | Appointment of Mr Alexandre De Rothschild as a director (2 pages) |
3 July 2013 | Appointment of Mr Alexandre De Rothschild as a director (2 pages) |
25 June 2013 | Termination of appointment of Mohamed Alrafi as a director (1 page) |
25 June 2013 | Termination of appointment of Mohamed Alrafi as a director (1 page) |
21 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
21 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
26 April 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
26 April 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
10 April 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
10 April 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
10 April 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
10 April 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
28 March 2013 | Termination of appointment of Malcolm Williams as a director (1 page) |
28 March 2013 | Termination of appointment of Duncan Salmon as a secretary (1 page) |
28 March 2013 | Termination of appointment of Duncan Salmon as a secretary (1 page) |
28 March 2013 | Termination of appointment of Malcolm Williams as a director (1 page) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2012 | Director's details changed for Mohamed Abdulsalam Alrafi on 25 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Duncan Anthony Salmon on 25 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Edward Brian Harris on 25 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mohamed Abdulsalam Alrafi on 25 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 25 September 2012 no member list (8 pages) |
26 September 2012 | Secretary's details changed for Duncan Anthony Salmon on 25 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Edward Brian Harris on 25 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 25 September 2012 no member list (8 pages) |
7 September 2012 | Group of companies' accounts made up to 29 February 2012 (33 pages) |
7 September 2012 | Group of companies' accounts made up to 29 February 2012 (33 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
3 November 2011 | Annual return made up to 25 September 2011 with bulk list of shareholders (18 pages) |
3 November 2011 | Annual return made up to 25 September 2011 with bulk list of shareholders (18 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 September 2011 | Group of companies' accounts made up to 28 February 2011 (31 pages) |
2 September 2011 | Group of companies' accounts made up to 28 February 2011 (31 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 July 2011 | Appointment of Mr. Kenneth Macrae as a director (2 pages) |
4 July 2011 | Appointment of Mr. Kenneth Macrae as a director (2 pages) |
1 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
1 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
21 June 2011 | Termination of appointment of Jayne Mcgivern as a director (1 page) |
21 June 2011 | Termination of appointment of Jayne Mcgivern as a director (1 page) |
8 April 2011 | Appointment of Mrs Jayne Eleanor Mcgivern as a director (2 pages) |
8 April 2011 | Appointment of Mrs Jayne Eleanor Mcgivern as a director (2 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with bulk list of shareholders (18 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with bulk list of shareholders (18 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
6 September 2010 | Group of companies' accounts made up to 28 February 2010 (31 pages) |
6 September 2010 | Group of companies' accounts made up to 28 February 2010 (31 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 February 2010 | Termination of appointment of John Hunter as a director (2 pages) |
26 February 2010 | Termination of appointment of John Hunter as a director (2 pages) |
7 November 2009 | Annual return made up to 18 September 2009 with bulk list of shareholders (11 pages) |
7 November 2009 | Annual return made up to 18 September 2009 with bulk list of shareholders (11 pages) |
29 September 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
29 September 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from, 8 albion riverside, 8 hester road, london, SW11 4AX (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from, 8 albion riverside, 8 hester road, london, SW11 4AX (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, 48 old church street, london, SW3 5BY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, 48 old church street, london, SW3 5BY (1 page) |
19 May 2009 | Director appointed mohamed abdulsalam alrafi (2 pages) |
19 May 2009 | Director appointed mohamed abdulsalam alrafi (2 pages) |
29 January 2009 | Ad 06/01/09\gbp si [email protected]=100250\gbp ic 567841.075/668091.075\ (2 pages) |
29 January 2009 | Ad 06/01/09\gbp si [email protected]=100250\gbp ic 567841.075/668091.075\ (2 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 October 2008 | Return made up to 25/09/08; bulk list available separately (9 pages) |
10 October 2008 | Return made up to 25/09/08; bulk list available separately (9 pages) |
26 September 2008 | Group of companies' accounts made up to 29 February 2008 (35 pages) |
26 September 2008 | Group of companies' accounts made up to 29 February 2008 (35 pages) |
22 November 2007 | Return made up to 25/09/07; bulk list available separately
|
22 November 2007 | Return made up to 25/09/07; bulk list available separately
|
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Group of companies' accounts made up to 28 February 2007 (24 pages) |
27 September 2007 | Group of companies' accounts made up to 28 February 2007 (24 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 October 2006 | Return made up to 25/09/06; bulk list available separately (9 pages) |
27 October 2006 | Return made up to 25/09/06; bulk list available separately (9 pages) |
2 October 2006 | Full accounts made up to 28 February 2006 (23 pages) |
2 October 2006 | Full accounts made up to 28 February 2006 (23 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
3 December 2005 | Particulars of mortgage/charge (6 pages) |
3 December 2005 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Return made up to 25/09/05; bulk list available separately
|
26 October 2005 | Return made up to 25/09/05; bulk list available separately
|
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
4 October 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Return made up to 25/09/04; bulk list available separately (9 pages) |
3 November 2004 | Return made up to 25/09/04; bulk list available separately (9 pages) |
1 October 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
1 October 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
22 June 2004 | Location of register of members (non legible) (2 pages) |
22 June 2004 | Location of register of members (non legible) (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 25/09/03; full list of members
|
27 November 2003 | Return made up to 25/09/03; full list of members
|
1 October 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
1 October 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
21 November 2002 | Return made up to 25/09/02; full list of members (38 pages) |
21 November 2002 | Return made up to 25/09/02; full list of members (38 pages) |
1 October 2002 | Group of companies' accounts made up to 28 February 2002 (24 pages) |
1 October 2002 | Group of companies' accounts made up to 28 February 2002 (24 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 25/09/01; bulk list available separately (8 pages) |
19 November 2001 | Return made up to 25/09/01; bulk list available separately (8 pages) |
23 October 2001 | Conve 26/02/01 (1 page) |
23 October 2001 | Conve 26/02/01 (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
19 September 2001 | Group of companies' accounts made up to 28 February 2001 (23 pages) |
19 September 2001 | Group of companies' accounts made up to 28 February 2001 (23 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
10 April 2001 | Ad 23/03/01--------- £ si [email protected]=37272 £ ic 3221410/3258682 (2 pages) |
10 April 2001 | Ad 23/03/01--------- £ si [email protected]=37272 £ ic 3221410/3258682 (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=5000 £ ic 3216410/3221410 (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=5000 £ ic 3216410/3221410 (2 pages) |
11 December 2000 | Return made up to 25/09/00; bulk list available separately (8 pages) |
11 December 2000 | Ad 01/12/00--------- £ si [email protected]=2394635 £ ic 821775/3216410 (2 pages) |
11 December 2000 | Ad 01/12/00--------- £ si [email protected]=2394635 £ ic 821775/3216410 (2 pages) |
11 December 2000 | Return made up to 25/09/00; bulk list available separately (8 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Ad 20/07/00--------- £ si [email protected]=25000 £ ic 796775/821775 (2 pages) |
29 August 2000 | Ad 20/07/00--------- £ si [email protected]=25000 £ ic 796775/821775 (2 pages) |
16 August 2000 | Full group accounts made up to 28 February 2000 (23 pages) |
16 August 2000 | Full group accounts made up to 28 February 2000 (23 pages) |
7 August 2000 | Ad 19/07/00--------- £ si [email protected]=50 £ ic 796725/796775 (2 pages) |
7 August 2000 | Ad 19/07/00--------- £ si [email protected]=50 £ ic 796725/796775 (2 pages) |
16 June 2000 | Ad 27/04/00--------- £ si [email protected]=42954 £ ic 753771/796725 (4 pages) |
16 June 2000 | Ad 27/04/00--------- £ si [email protected]=42954 £ ic 753771/796725 (4 pages) |
10 May 2000 | Ad 27/04/00--------- £ si [email protected]=42954 £ ic 710817/753771 (4 pages) |
10 May 2000 | Ad 27/04/00--------- £ si [email protected]=42954 £ ic 710817/753771 (4 pages) |
9 March 2000 | Ad 23/02/00--------- £ si [email protected]=275000 £ ic 435817/710817 (2 pages) |
9 March 2000 | Ad 23/02/00--------- £ si [email protected]=275000 £ ic 435817/710817 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=18250 £ ic 417567/435817 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=2000 £ ic 415567/417567 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=2000 £ ic 415567/417567 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=18250 £ ic 417567/435817 (2 pages) |
3 December 1999 | Ad 25/11/99--------- £ si [email protected]=5000 £ ic 410567/415567 (2 pages) |
3 December 1999 | Ad 23/11/99--------- £ si [email protected]=5000 £ ic 405567/410567 (2 pages) |
3 December 1999 | Ad 25/11/99--------- £ si [email protected]=5000 £ ic 410567/415567 (2 pages) |
3 December 1999 | Ad 23/11/99--------- £ si [email protected]=5000 £ ic 405567/410567 (2 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Location of register of members (1 page) |
10 November 1999 | Ad 02/11/99--------- £ si [email protected]=5000 £ ic 400567/405567 (2 pages) |
10 November 1999 | Ad 02/11/99--------- £ si [email protected]=5000 £ ic 400567/405567 (2 pages) |
28 October 1999 | Ad 19/10/99--------- £ si [email protected]=2000 £ ic 398567/400567 (2 pages) |
28 October 1999 | Ad 19/10/99--------- £ si [email protected]=2000 £ ic 398567/400567 (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
11 October 1999 | Return made up to 25/09/99; bulk list available separately (7 pages) |
11 October 1999 | Return made up to 25/09/99; bulk list available separately (7 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | New director appointed (4 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Conso conve 24/05/99 (1 page) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Ad 24/05/99--------- £ si [email protected]=7500 £ ic 425390/432890 (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 25 north row london W1R 1DJ (1 page) |
8 June 1999 | Ad 24/05/99--------- £ si [email protected]=7500 £ ic 425390/432890 (2 pages) |
8 June 1999 | Ad 24/05/99--------- £ si [email protected]=250000 £ ic 175390/425390 (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 25 north row london W1R 1DJ (1 page) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Ad 24/05/99--------- £ si [email protected]=250000 £ ic 175390/425390 (2 pages) |
8 June 1999 | Conso conve 24/05/99 (1 page) |
8 June 1999 | New director appointed (4 pages) |
7 June 1999 | Memorandum and Articles of Association (55 pages) |
7 June 1999 | Memorandum and Articles of Association (55 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
25 May 1999 | Full accounts made up to 28 February 1999 (19 pages) |
25 May 1999 | Full accounts made up to 28 February 1999 (19 pages) |
24 May 1999 | Company name changed property asset holdings PLC\certificate issued on 24/05/99 (7 pages) |
24 May 1999 | Company name changed property asset holdings PLC\certificate issued on 24/05/99 (7 pages) |
20 April 1999 | Ad 13/04/99--------- £ si [email protected]=20000 £ ic 155390/175390 (2 pages) |
20 April 1999 | Ad 13/04/99--------- £ si [email protected]=20000 £ ic 155390/175390 (2 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
8 March 1999 | Ad 24/02/99--------- £ si [email protected]=19000 £ ic 136390/155390 (2 pages) |
8 March 1999 | Ad 24/02/99--------- £ si [email protected]=19000 £ ic 136390/155390 (2 pages) |
24 February 1999 | Particulars of mortgage/charge (5 pages) |
24 February 1999 | Particulars of mortgage/charge (5 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 36 earls court road, london, W8 6EJ (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 36 earls court road, london, W8 6EJ (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 25/09/98; bulk list available separately (5 pages) |
9 November 1998 | Ad 09/12/97--------- £ si [email protected]=61000 £ ic 75392/136392 (2 pages) |
9 November 1998 | Return made up to 25/09/98; bulk list available separately (5 pages) |
9 November 1998 | Ad 09/12/97--------- £ si [email protected]=61000 £ ic 75392/136392 (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 March 1998 | Ad 10/03/98--------- £ si [email protected]=50 £ ic 75342/75392 (2 pages) |
13 March 1998 | Ad 10/03/98--------- £ si [email protected]=50 £ ic 75342/75392 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o stringer saul, marcol hse, 293 regent street, london W1R 7PD (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o stringer saul, marcol hse, 293 regent street, london W1R 7PD (1 page) |
15 December 1997 | Ad 24/10/97--------- £ si [email protected]=14340 £ ic 61002/75342 (2 pages) |
15 December 1997 | Statement of affairs (11 pages) |
15 December 1997 | Statement of affairs (11 pages) |
15 December 1997 | Ad 24/10/97--------- £ si [email protected]=14340 £ ic 61002/75342 (2 pages) |
8 December 1997 | Prospectus (22 pages) |
8 December 1997 | Prospectus (22 pages) |
2 December 1997 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
2 December 1997 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
17 November 1997 | Ad 22/10/97--------- £ si [email protected]=2000 £ ic 59002/61002 (2 pages) |
17 November 1997 | Ad 22/10/97--------- £ si [email protected]=2000 £ ic 59002/61002 (2 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
24 October 1997 | New secretary appointed (3 pages) |
24 October 1997 | New secretary appointed (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Ad 09/10/97--------- £ si [email protected]=59000 £ ic 2/59002 (5 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | S-div 09/10/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Ad 09/10/97--------- £ si [email protected]=59000 £ ic 2/59002 (5 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | S-div 09/10/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
14 October 1997 | Application to commence business (2 pages) |
14 October 1997 | Application to commence business (2 pages) |
14 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Incorporation (16 pages) |
25 September 1997 | Incorporation (16 pages) |