Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months (closed 03 December 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2009) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Secretary Name | Mr Eli Allen Shahmoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 17 August 1998) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 95 Saint Johns Wood Terrace London NW8 6PY |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | Christopher Barry Ford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Earl Rivers Avenue Heathcote Warwick Warwickshire CV34 6EN |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Secretary Name | John Frank Meddins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ohproperties.co.uk |
---|
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent) Classification: Confirmation of security and sixth security agreement Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever 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 |
---|---|
26 May 2005 | Delivered on: 1 June 2005 Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties Classification: Confirmation of security and fourth security agreement Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details. Outstanding |
12 February 2003 | Delivered on: 19 February 2003 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Additional security agreement Secured details: All obligations and liabilities whatsoever due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as ground floor 89 high st,worcester; HW87618;all estates or interests in any other freehold or leasehold property with all plant and machinery thereon; all monies standing to the credit of the account and all benefits in respect of insurances and all claims and returns of premiums; all book and other debts and proceeds of same and all other monies due with all rights,securities and guarantees; all other rights,goodwill,benefit of licences,consents,etc; uncalled capital,shares,rental income; see form 395 for details. See the mortgage charge document for full details. Outstanding |
2 September 2002 | Delivered on: 6 September 2002 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as 7-9 market square aylesbury title number BM237075. The freehold property known as 1 the walk beccles title number SK165721. The freehold property known as 34 abingdon street blackpool title number LA831698. For further details of property charged please refer to form 395.. 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 |
6 September 2007 | Delivered on: 12 September 2007 Persons entitled: Bradford & Bingley PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
5 August 1999 | Delivered on: 13 August 1999 Satisfied on: 9 October 2003 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 373/375 euston road and 36 warren street all rights benefits in the rent account disposals account guarantees floating moveable plant machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1998 | Delivered on: 12 November 1998 Satisfied on: 9 October 2003 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and london brick property limited to the chargee under the terms of the security documents (as therein defined). Particulars: 7/9 market square aylesbury, 33 potter street bishops stortford, 34 abingdon street blackpool, for details of further properties charged please refer to form M395, assigns and charges by way of first fixed charge all right title benefits and interest in and to the rent account and disposals account (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 April 1998 | Delivered on: 14 April 1998 Satisfied on: 9 October 2003 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined). Particulars: The rent account disposals account the debt service account. See the mortgage charge document for full details. Fully Satisfied |
18 March 1998 | Delivered on: 1 April 1998 Satisfied on: 9 October 2003 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the security documents as defined in this legal charge. Particulars: 62/63 high street, banbury; 3/4 market hill, cambridge; 21 wolverhampton road, cannock and all those other properties described in the form M395 and schedules attached.the right title and benefit in the rent account, disposals account, the debt service reserve account, copyright. Floating charge over all movable plant machinery implements utensils building materials furniture and equipment, assets undertaking property goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
1 February 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
24 February 2016 | Satisfaction of charge 9 in full (4 pages) |
24 February 2016 | Satisfaction of charge 8 in full (4 pages) |
24 February 2016 | Satisfaction of charge 6 in full (4 pages) |
24 February 2016 | Satisfaction of charge 5 in full (4 pages) |
24 February 2016 | Satisfaction of charge 9 in full (4 pages) |
24 February 2016 | Satisfaction of charge 8 in full (4 pages) |
24 February 2016 | Satisfaction of charge 5 in full (4 pages) |
24 February 2016 | Satisfaction of charge 10 in full (4 pages) |
24 February 2016 | Satisfaction of charge 6 in full (4 pages) |
24 February 2016 | Satisfaction of charge 10 in full (4 pages) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
15 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
9 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
18 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
13 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
7 January 2009 | Full accounts made up to 28 February 2008 (15 pages) |
7 January 2009 | Full accounts made up to 28 February 2008 (15 pages) |
18 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
10 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (16 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (16 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
5 December 2005 | Return made up to 04/11/05; full list of members (8 pages) |
5 December 2005 | Return made up to 04/11/05; full list of members (8 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
30 December 2004 | Full accounts made up to 28 February 2004 (17 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (17 pages) |
15 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
20 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2003 | Full accounts made up to 31 August 2002 (12 pages) |
3 October 2003 | Full accounts made up to 31 August 2002 (12 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: one hyde park place marble arch london greater london W2 2LH (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: one hyde park place marble arch london greater london W2 2LH (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
19 February 2003 | Particulars of mortgage/charge (9 pages) |
19 February 2003 | Particulars of mortgage/charge (9 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (8 pages) |
6 September 2002 | Particulars of mortgage/charge (19 pages) |
6 September 2002 | Particulars of mortgage/charge (19 pages) |
4 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
29 November 2000 | Return made up to 04/11/00; full list of members
|
29 November 2000 | Return made up to 04/11/00; full list of members
|
31 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
1 December 1999 | Return made up to 04/11/99; full list of members
|
1 December 1999 | Return made up to 04/11/99; full list of members
|
13 August 1999 | Particulars of mortgage/charge (10 pages) |
13 August 1999 | Particulars of mortgage/charge (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (19 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (19 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Particulars of mortgage/charge (10 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Particulars of mortgage/charge (10 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
1 September 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
1 September 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
3 June 1998 | Company name changed holaw (423) LIMITED\certificate issued on 03/06/98 (2 pages) |
3 June 1998 | Company name changed holaw (423) LIMITED\certificate issued on 03/06/98 (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (4 pages) |
18 April 1998 | New director appointed (4 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 31 brechin place london SW7 4QD (1 page) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 31 brechin place london SW7 4QD (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
14 April 1998 | Particulars of mortgage/charge (15 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
1 April 1998 | New director appointed (3 pages) |
1 April 1998 | New director appointed (3 pages) |
1 April 1998 | Particulars of mortgage/charge (19 pages) |
1 April 1998 | Particulars of mortgage/charge (19 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Incorporation (13 pages) |
4 November 1997 | Incorporation (13 pages) |