John Adam Street
London
WC2N 6JU
Director Name | Mr Julian Philip Palmer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(21 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Ivan Ivanovich Mazur |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Zhitnaya Str Moscow Eussia 117970 |
Director Name | Demetrious Serghides |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Omonias Avenue Flat 102 Limassol Foreign |
Secretary Name | Demetrious Serghides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Omonias Avenue Flat 102 Limassol Foreign |
Director Name | Ilya Karolinski |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2002) |
Role | Company Director |
Correspondence Address | 14 Zhitnaya Str Moscow 117970 Russia |
Director Name | Liudmila Burns |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 111a Selhurst Road London SE25 6LH |
Director Name | Denis Zarubkin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 September 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | Lgf 17 Chepstow Crescent London W11 3EA |
Secretary Name | Laura Antanaiyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 117 Kenneth Road London RM6 6LR |
Director Name | Ekaterina Papaudina |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 419 Point West 116 Cromwell Road London SW7 4XA |
Director Name | Mr Roman Danaev |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 94 Brookfield Drive Horley Surrey RH6 9TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.38parkstreet.com |
---|---|
Email address | [email protected] |
Telephone | 020 70168300 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,931,298 |
Cash | £152,773 |
Current Liabilities | £72,575 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
16 December 2003 | Delivered on: 23 December 2003 Satisfied on: 21 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 park street london t/n NGL760755. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
16 December 2003 | Delivered on: 23 December 2003 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 917 point west cromwell road london t/n BGL37224. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 February 2003 | Delivered on: 19 February 2003 Satisfied on: 21 November 2003 Persons entitled: Fengshui Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 38 park street london W1Y 3PF. By way of assignment the goodwill and the full benefit of any licenses. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 2001 | Delivered on: 4 December 2001 Satisfied on: 21 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flat 917, point west 116 cromwell road, london.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 November 2001 | Delivered on: 4 December 2001 Satisfied on: 21 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 38 park street, mayfair, london.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 September 2001 | Delivered on: 29 September 2001 Satisfied on: 21 November 2003 Persons entitled: Yorkshire 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 |
25 September 2001 | Delivered on: 26 September 2001 Satisfied on: 21 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage forest lodge, drift road, winkfield, windsor.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 November 2009 | Delivered on: 20 November 2009 Satisfied on: 14 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re ruzum & co limited, business premium account, account number 10245348 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
15 September 2009 | Delivered on: 17 September 2009 Satisfied on: 14 September 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £1,900,000.00 due or to become due from the company to the chargee. Particulars: Apartment 917 point west cromwell road london. Fully Satisfied |
10 August 2007 | Delivered on: 21 August 2007 Satisfied on: 14 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 38 park street london. Fully Satisfied |
16 December 2003 | Delivered on: 23 December 2003 Satisfied on: 21 August 2007 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 2001 | Delivered on: 3 May 2001 Satisfied on: 21 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 419 point west cromwell road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 May 2013 | Delivered on: 12 June 2013 Persons entitled: Ivan Mazour Classification: A registered charge Particulars: 38 park street, london l/h t/nos:NGL760755 and NGL927359. Notification of addition to or amendment of charge. Outstanding |
16 July 2012 | Delivered on: 26 July 2012 Persons entitled: United Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company or ivan mazour to the chargee on any account whatsoever. Particulars: 38 park street london t/no NGL760755 fixed charge any goodwill relating to the scheduled property by way of assignment all rights title and interest in any lease licence or occupational right fixed charge all rights and interests in and claims under any insurance policy see image for full details. Outstanding |
20 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 June 2022 | Liquidators' statement of receipts and payments to 14 April 2022 (14 pages) |
21 June 2021 | Liquidators' statement of receipts and payments to 14 April 2021 (16 pages) |
22 June 2020 | Liquidators' statement of receipts and payments to 14 April 2020 (13 pages) |
28 May 2019 | Declaration of solvency (4 pages) |
8 May 2019 | Registered office address changed from The Forbury Kimbolton Leominster Herefordshire HR6 0EP United Kingdom to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 May 2019 (2 pages) |
7 May 2019 | Resolutions
|
7 May 2019 | Appointment of a voluntary liquidator (3 pages) |
15 April 2019 | Satisfaction of charge 15 in full (2 pages) |
15 April 2019 | Satisfaction of charge 034667080016 in full (1 page) |
28 January 2019 | Withdrawal of a person with significant control statement on 28 January 2019 (2 pages) |
23 January 2019 | Notification of Michael David Nudd as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
23 January 2019 | Notification of Marcel Robert Cariou as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Notification of Caroline Jane Prow as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Notification of Dustyn Molver as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Notification of Jeremy Mark Evans as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Notification of Oliver James Norman as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Notification of Sheila Margaret Dean as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Notification of Nicholas David Moss as a person with significant control on 6 April 2016 (2 pages) |
10 December 2018 | Registered office address changed from 590 Green Lanes London N13 5RY to The Forbury Kimbolton Leominster Herefordshire HR6 0EP on 10 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Roman Danaev as a director on 7 December 2018 (1 page) |
5 December 2018 | Appointment of Mr Julian Philip Palmer as a director on 1 December 2018 (2 pages) |
29 August 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
16 July 2018 | Appointment of Mr Julian Philip Palmer as a secretary on 4 July 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
24 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Termination of appointment of Laura Antanaiyte as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Laura Antanaiyte as a secretary on 9 October 2015 (1 page) |
7 September 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
7 September 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
27 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
12 June 2013 | Registration of charge 034667080016 (8 pages) |
12 June 2013 | Registration of charge 034667080016 (8 pages) |
24 January 2013 | Director's details changed for Mr Roman Danaev on 7 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Roman Danaev on 7 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Roman Danaev on 7 January 2013 (2 pages) |
18 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
7 December 2011 | Director's details changed for Mr Roman Danaev on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Director's details changed for Mr Roman Danaev on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Director's details changed for Mr Roman Danaev on 7 December 2011 (2 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 March 2011 | Director's details changed for Mr Roman Danaev on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Roman Danaev on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Roman Danaev on 2 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
12 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
30 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
28 September 2009 | Appointment terminate, director and secretary ekaterina papaudina logged form (1 page) |
28 September 2009 | Appointment terminate, director and secretary ekaterina papaudina logged form (1 page) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
27 August 2009 | Appointment terminated director ekaterina papaudina (1 page) |
27 August 2009 | Appointment terminated director ekaterina papaudina (1 page) |
19 May 2009 | Director appointed roman danaev (1 page) |
19 May 2009 | Director appointed roman danaev (1 page) |
23 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated director ivan mazur (1 page) |
6 November 2008 | Appointment terminated director ivan mazur (1 page) |
30 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
17 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
28 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
28 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
25 September 2007 | Accounts for a small company made up to 30 November 2005 (7 pages) |
25 September 2007 | Accounts for a small company made up to 30 November 2005 (7 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Return made up to 17/11/06; full list of members (2 pages) |
28 March 2007 | Return made up to 17/11/06; full list of members (2 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
3 August 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
2 March 2006 | Return made up to 17/11/05; full list of members (2 pages) |
2 March 2006 | Return made up to 17/11/05; full list of members (2 pages) |
7 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 November 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
11 February 2004 | Return made up to 17/11/03; full list of members (7 pages) |
11 February 2004 | Return made up to 17/11/03; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
13 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
6 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
6 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
29 September 2001 | Particulars of mortgage/charge (4 pages) |
29 September 2001 | Particulars of mortgage/charge (4 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 17/11/00; full list of members (7 pages) |
21 February 2001 | Return made up to 17/11/00; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
29 January 2000 | Return made up to 17/11/99; full list of members
|
29 January 2000 | Return made up to 17/11/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 December 1998 | Return made up to 17/11/98; full list of members
|
8 December 1998 | Return made up to 17/11/98; full list of members
|
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
17 November 1997 | Incorporation (15 pages) |
17 November 1997 | Incorporation (15 pages) |