London
SW9 9SL
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | James Michael Hands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(14 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Jonathan Brian Cantor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Roger Ashworth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 August 2004) |
Role | Finance Director |
Correspondence Address | 5 Woolton Lodge Gardens Newbury Berkshire RG20 9SU |
Director Name | Ian Charles McKenzie Howard |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Piercefield Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 New Road Sands High Wycombe Buckinghamshire HP12 4LH |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 New Road Sands High Wycombe Buckinghamshire HP12 4LH |
Director Name | Mr Paul Richard Wells |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Chellington House Bridge End Carlton Bedford MK43 7LP |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Director Name | Patrick Marling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montagu Gardens Wallington Surrey SM6 8ER |
Secretary Name | Patrick Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Toby Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Toby Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lanvanor Road London SE15 2BT |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Richard Antony Maides |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Website | www.academy-music-group.co.uk |
---|---|
Telephone | 020 77873131 |
Telephone region | London |
Registered Address | 211 Stockwell Road London SW9 9SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
291.7k at £1 | Electricland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,128,615 |
Gross Profit | £28,381,717 |
Net Worth | £35,283,738 |
Cash | £5,205,896 |
Current Liabilities | £9,804,242 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
7 December 2006 | Delivered on: 20 December 2006 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 10/01/2001 and 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. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
27 August 2004 | Delivered on: 17 September 2004 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: A standard security which was presented for registration in scotland on 8 september 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 121 elington street glasgow, t/n GLA129448. Fully Satisfied |
27 August 2004 | Delivered on: 10 September 2004 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Glasgow academy, 121 eglington street, glasgow t/no. GLA129448; 51 dale end, priory square, birmingham; former top rank birmingham suite, 52-54 dale end, birmingham; and 11/13 hotham street and land at bridport street, liverpool.. 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 |
26 June 2003 | Delivered on: 3 July 2003 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
7 March 2003 | Delivered on: 3 May 2003 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security which was presented for registration in scotland on 25/04/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects at 121 eglinton street, glasgow, G5 9PW t/n GLA129448. Fully Satisfied |
10 August 2000 | Delivered on: 30 August 2000 Satisfied on: 12 November 2010 Persons entitled: Rank Leisure Holdings PLC Classification: Rent deposit charge Secured details: £50,000 and any other monies due or to become due from the company to the chargee supplemental to a lease of even date. Particulars: The tenant charges the deposit and all rights title and benefit whatsoever both present and future. Fully Satisfied |
12 September 2011 | Delivered on: 13 September 2011 Satisfied on: 2 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Supplemental legal charge to a group debenture dated 29 november 2010 and Secured details: All monies due or to become due from the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the hippodrome 52/58 middle street brighton t/n ESX337017,l/h restaurant unit 3 37 parkfield street islington london t/n NGL835814, l/h part of the basement ground first and second floors of 16 parkfield street islington london, for details of further properties charged, please refer to form MG01, see image for full details. Fully Satisfied |
22 December 2010 | Delivered on: 29 December 2010 Satisfied on: 24 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security executed on 22 december 2010 Secured details: All monies due or to become due from the company as obligor to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the property k/a the O2 academy glasgow, 121 eglinton street, glasgow t/no GLA129448. Fully Satisfied |
29 November 2010 | Delivered on: 8 December 2010 Satisfied on: 2 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured 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 see form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 August 2000 | Delivered on: 19 August 2000 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank 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 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 |
11 May 2010 | Delivered on: 19 May 2010 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquired property- former abc cinema, frogmore street, bristol t/no BL62030. Brixton academy, 201-211 stockwell road, london t/no 384116. brixton academy, 211 stockwell road, london t/no 398745. (for further details of properties charged please refer to form MG01) all buildings fixture, fixed plant and machinery see image for full details. Fully Satisfied |
12 November 2009 | Delivered on: 21 November 2009 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
13 October 2009 | Delivered on: 15 October 2009 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Supplemental legal charge Secured details: All monies due or to become due from any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The opera house 570 christchurch road boscombe bournemouth t/no DT225218 and all buildings and fixtures fixed plant and machinery see image for full details. Fully Satisfied |
8 July 2009 | Delivered on: 21 July 2009 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 May 2009 | Delivered on: 6 May 2009 Satisfied on: 7 August 2014 Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being 1 tonne hoist inc bag and 9 meter chain X6, 125KG hoist inc bag with 18 meters of chain X9, 0.5 tonne hoist in bag with 9 meter chain X2 (for details of all chattels charged please refer to the form 395) see image for full details. Fully Satisfied |
19 March 2009 | Delivered on: 2 April 2009 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares, the additional shares and the related rights. See image for full details. Fully Satisfied |
19 March 2009 | Delivered on: 2 April 2009 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares, the additional shares and the related rights. See image for full details. Fully Satisfied |
5 March 2009 | Delivered on: 14 March 2009 Satisfied on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
30 July 2008 | Delivered on: 1 August 2008 Satisfied on: 7 September 2015 Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being various rigging and winch equipment, general and lights smoke and strobe equipment (for details of chattels charged please refer to the form 395) see image for full details. Fully Satisfied |
30 January 1998 | Delivered on: 12 February 1998 Satisfied on: 10 August 2002 Persons entitled: The 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 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 |
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Hsbc Bank PLC as Security Agent and Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: All and whole (first) all and whole that area of ground on the southwest side of chesser avenue, edinburgh, being the whole subjects registered in the land register of scotland under title number MID156210; and (second) all and whole the property known as and forming the edinburgh corn exchange, 10 – 11 new market road, edinburgh, midlothian, EH14 1RJ (which subjects are currently undergoing registration in the land register of scotland under title number MID221487). Outstanding |
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: Premises known as newcastle city hall pursuant to lease of 1 may 2019 made between fusion lifestyle and the chargor. Outstanding |
4 April 2019 | Delivered on: 5 April 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Premises known as the brixton academy, and 201, 203, 205A, 205B, 207, 209 and 211 stockwell road london, as more particularly described in the instrument. Outstanding |
11 December 2018 | Delivered on: 12 December 2018 Persons entitled: Hsbc Bank PLC (00014259) (Acting as Agent and Trustee for Itself and Each of the Secured Parties) Classification: A registered charge Particulars: The bristol O2 academy, orchard heights, frogmore street, bristol, BS1 5NA (title number to be confirmed). Outstanding |
20 August 2018 | Delivered on: 24 August 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as part victoria warehouse, trafford park road, manchester M17 1AB. Outstanding |
17 August 2018 | Delivered on: 17 August 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as the forum, 9-17 highgate road, london NW5 1JY. Outstanding |
3 July 2018 | Delivered on: 12 July 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as the forum, 9-17 highgate road, london NW5 1JY. Outstanding |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Land and buildings at: the forum, 9-17 highgate road, kentish town london NW5 1JY registered under title number NGL851740; the ritz, wentworth street west, manchester, M1 5NQ registered under title number MAN182790; the institute, 79-79A digbeth, birmingham, B5 6DY registered under title number WM676429; and arts club, ground and first floors, the royal institution, colquitt street, liverpool, L1 4DE registered under title number MS600059. Outstanding |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: The leasehold property known as 14-18 horsefair, bristol street, birmingham, B1 1DB and registered at the land registry under title number WM911674. Outstanding |
29 October 2015 | Delivered on: 16 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the property known as the O2 academy glasgow, 121 eglinton street, G5 9NT and registered in the land register of scotland under title number GLA129448. Outstanding |
2 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: The property known as 14-18 horsefair, bristol street, birmingham, B1 1DB registered at the land registry with title number WM911674.. For details of further properties please refer to schedule 2 part 1 (real property) and schedule 4 (intellectual property). Outstanding |
2 November 2015 | Delivered on: 10 November 2015 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
29 November 2010 | Delivered on: 10 December 2010 Persons entitled: Hsbc Corporate Trustee (UK) Limited as Security Agent for the Secured Parties Classification: Share pledge Secured details: All monies due or to become due from the group to the security agent and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns the existing shares and related rights see image for full details. Outstanding |
23 October 2007 | Delivered on: 30 October 2007 Persons entitled: Am-Coff 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 right and interest in the account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
23 February 2021 | Registration of charge 034637380035, created on 22 February 2021 (16 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
12 November 2020 | Register inspection address has been changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London United Kingdom to 30 st. John Street London EC1M 4AY (1 page) |
19 August 2020 | Director's details changed for Selina Holliday Emeny on 18 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Stuart Robert Douglas on 18 August 2020 (2 pages) |
19 August 2020 | Secretary's details changed for Selina Holliday Emeny on 18 August 2020 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
21 August 2019 | Director's details changed for Mr Simon James Moran on 21 August 2019 (2 pages) |
3 May 2019 | Registration of charge 034637380034, created on 1 May 2019 (10 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 April 2019 | Registration of charge 034637380033, created on 4 April 2019 (9 pages) |
12 February 2019 | Director's details changed for James Michael Hands on 17 January 2019 (2 pages) |
12 December 2018 | Registration of charge 034637380032, created on 11 December 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page) |
29 August 2018 | Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages) |
24 August 2018 | Registration of charge 034637380031, created on 20 August 2018 (9 pages) |
21 August 2018 | Satisfaction of charge 034637380029 in full (1 page) |
17 August 2018 | Registration of charge 034637380030, created on 17 August 2018 (9 pages) |
12 July 2018 | Registration of charge 034637380029, created on 3 July 2018 (9 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement by Directors (2 pages) |
22 March 2018 | Solvency Statement dated 22/02/18 (2 pages) |
22 March 2018 | Statement of capital on 22 March 2018
|
1 March 2018 | Satisfaction of charge 21 in full (1 page) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 February 2016 | Registration of charge 034637380028, created on 22 February 2016 (10 pages) |
23 February 2016 | Registration of charge 034637380028, created on 22 February 2016 (10 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
30 December 2015 | Registration of charge 034637380027, created on 22 December 2015 (10 pages) |
30 December 2015 | Registration of charge 034637380027, created on 22 December 2015 (10 pages) |
2 December 2015 | Satisfaction of charge 20 in full (4 pages) |
2 December 2015 | Satisfaction of charge 23 in full (4 pages) |
2 December 2015 | Satisfaction of charge 23 in full (4 pages) |
2 December 2015 | Satisfaction of charge 20 in full (4 pages) |
24 November 2015 | Satisfaction of charge 22 in full (4 pages) |
24 November 2015 | Satisfaction of charge 22 in full (4 pages) |
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 November 2015 | Registration of charge 034637380026, created on 29 October 2015 (14 pages) |
16 November 2015 | Registration of charge 034637380026, created on 29 October 2015 (14 pages) |
11 November 2015 | Registration of charge 034637380025, created on 2 November 2015 (64 pages) |
11 November 2015 | Registration of charge 034637380025, created on 2 November 2015 (64 pages) |
10 November 2015 | Registration of charge 034637380024, created on 2 November 2015 (17 pages) |
10 November 2015 | Registration of charge 034637380024, created on 2 November 2015 (17 pages) |
10 November 2015 | Registration of charge 034637380024, created on 2 November 2015 (17 pages) |
7 September 2015 | Satisfaction of charge 11 in full (1 page) |
7 September 2015 | Satisfaction of charge 11 in full (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 August 2014 | Satisfaction of charge 15 in full (5 pages) |
7 August 2014 | Satisfaction of charge 15 in full (5 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Auditor's resignation (1 page) |
31 October 2011 | Auditor's resignation (1 page) |
24 October 2011 | Auditors resignation (1 page) |
24 October 2011 | Auditors resignation (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 23 (17 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 23 (17 pages) |
6 September 2011 | Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
12 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 22 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 22 (11 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 20 (25 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 20 (25 pages) |
2 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2010 | Termination of appointment of Richard Maides as a director (1 page) |
8 November 2010 | Termination of appointment of Richard Maides as a director (1 page) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 19 (20 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 19 (20 pages) |
12 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
12 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 1 December 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Simon James Moran on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Simon James Moran on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 25 November 2009 (2 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Richard Antony Maides on 12 November 2009 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Richard Antony Maides on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
1 July 2009 | Director appointed richard antony maides (1 page) |
1 July 2009 | Director appointed richard antony maides (1 page) |
8 May 2009 | Duplicate mortgage certificatecharge no:15 (10 pages) |
8 May 2009 | Duplicate mortgage certificatecharge no:15 (10 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
9 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 July 2008 | Appointment terminated secretary toby rolph (1 page) |
11 July 2008 | Secretary appointed selina holliday emeny (1 page) |
11 July 2008 | Secretary appointed selina holliday emeny (1 page) |
11 July 2008 | Appointment terminated secretary toby rolph (1 page) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 November 2007 | Return made up to 11/11/07; full list of members (8 pages) |
16 November 2007 | Return made up to 11/11/07; full list of members (8 pages) |
30 October 2007 | Particulars of mortgage/charge (6 pages) |
30 October 2007 | Particulars of mortgage/charge (6 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Return made up to 11/11/06; full list of members (8 pages) |
27 November 2006 | Return made up to 11/11/06; full list of members (8 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
25 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
25 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
27 October 2005 | Auditor's resignation (1 page) |
27 October 2005 | Auditor's resignation (1 page) |
2 March 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
2 March 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 11/11/04; full list of members
|
17 January 2005 | Return made up to 11/11/04; full list of members
|
17 January 2005 | New director appointed (2 pages) |
24 December 2004 | Aud res (1 page) |
24 December 2004 | Aud res (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
14 September 2004 | Company name changed the mckenzie group LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed the mckenzie group LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Particulars of mortgage/charge (21 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Particulars of mortgage/charge (21 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
29 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
29 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 11/11/03; full list of members (10 pages) |
14 January 2004 | Return made up to 11/11/03; full list of members (10 pages) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New director appointed (1 page) |
25 October 2003 | New secretary appointed (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New secretary appointed (1 page) |
14 July 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
14 July 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Return made up to 11/11/02; full list of members (10 pages) |
30 April 2003 | Return made up to 11/11/02; full list of members (10 pages) |
18 September 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
18 September 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Return made up to 11/11/01; full list of members
|
5 December 2001 | Return made up to 11/11/01; full list of members
|
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
14 December 2000 | Return made up to 11/11/00; full list of members (8 pages) |
14 December 2000 | Return made up to 11/11/00; full list of members (8 pages) |
1 December 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
1 December 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 11/11/99; full list of members
|
7 December 1999 | Return made up to 11/11/99; full list of members
|
9 May 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
9 May 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Return made up to 11/11/98; full list of members
|
9 December 1998 | Return made up to 11/11/98; full list of members
|
13 May 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
13 May 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Memorandum and Articles of Association (14 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 179 great portland street london W1N 6LS (1 page) |
14 January 1998 | Memorandum and Articles of Association (14 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Ad 23/12/97--------- £ si 284998@1=284998 £ ic 2/285000 (2 pages) |
14 January 1998 | Ad 23/12/97--------- £ si 284998@1=284998 £ ic 2/285000 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 179 great portland street london W1N 6LS (1 page) |
19 December 1997 | Company name changed finlaw one hundred and eleven li mited\certificate issued on 19/12/97 (2 pages) |
19 December 1997 | Company name changed finlaw one hundred and eleven li mited\certificate issued on 19/12/97 (2 pages) |
11 November 1997 | Incorporation (20 pages) |
11 November 1997 | Incorporation (20 pages) |