London
SE1 7RG
Director Name | James Michael Parton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Piotrowice Nyskie 53 48-364 Kalkow Wuj Pooiskie |
Director Name | Lise Lotte Widahl Madsen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 2 Gledhow Gardens London SW5 0BL |
Secretary Name | Catherine Owst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Oliver Close Chiswick London W4 3RL |
Director Name | John William Leavesley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 St Georges Square London SW1V 2HX |
Director Name | Mr Anthony Michael Vincent Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morningside 35 Tilehouse Green Lane, Knowle Solihull B93 9EZ |
Director Name | Dr Roger Carter Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2000) |
Role | Dentist |
Correspondence Address | 11 Sandilands Road London SW6 2BD |
Director Name | Maria Charlotta Ginman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 45 De Vere Gardens London W8 5AW |
Director Name | James Michael Parton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2001) |
Role | Writer |
Correspondence Address | 28 Love Walk London SE5 8AD |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Mr Nicholas George Parton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Ambleside Avenue London SW16 1QE |
Director Name | Mr Nicholas Francis St Aubyn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ifold House Knightons Lane Dunsfold Surrey GU8 4NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cubana.co.uk |
---|---|
Telephone | 07 474968275 |
Telephone region | Mobile |
Registered Address | 48 Lower Marsh London SE1 7RG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
908 at £0.5 | Cubana (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,102 |
Current Liabilities | £433,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
2 January 2019 | Delivered on: 9 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Ground floor and basement 47-48 lower marsh london. Please see legal mortgage for more detail. Outstanding |
---|---|
8 November 2017 | Delivered on: 24 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the tenancy lease on 47/48 lower marsh, waterloo, london. Outstanding |
1 February 2001 | Delivered on: 6 February 2001 Persons entitled: Ms Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 1ST february 2001. Particulars: The sum of £15,000.00 (being the deposit sum as defined by the rent deposit deed). Outstanding |
15 April 1998 | Delivered on: 23 April 1998 Persons entitled: Midland 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: 47/48 lower marsh waterloo london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 1998 | Delivered on: 16 April 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
12 March 1998 | Delivered on: 26 March 1998 Persons entitled: Stagespirit Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 28TH august 1997. Particulars: £5,000 and the amount from time to time standing to the credit of the interest bearing account in the name of the tenant. See the mortgage charge document for full details. Outstanding |
5 June 2001 | Delivered on: 8 June 2001 Satisfied on: 21 January 2006 Persons entitled: Hsbc 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: 36 southwick street london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
9 January 2019 | Registration of charge 034711370007, created on 2 January 2019 (16 pages) |
9 January 2019 | Satisfaction of charge 034711370006 in full (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 November 2017 | Registration of charge 034711370006, created on 8 November 2017 (6 pages) |
24 November 2017 | Registration of charge 034711370006, created on 8 November 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 27 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of James Martin Long as a director on 1 April 2017 (1 page) |
18 September 2017 | Termination of appointment of Nicholas Francis St Aubyn as a director on 1 April 2017 (1 page) |
18 September 2017 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 1 April 2017 (1 page) |
18 September 2017 | Termination of appointment of Nicholas Francis St Aubyn as a director on 1 April 2017 (1 page) |
18 September 2017 | Termination of appointment of James Martin Long as a director on 1 April 2017 (1 page) |
18 September 2017 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 1 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from 45-46 Lower Marsh London SE1 7RG England to 48 Lower Marsh London SE1 7RG on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 45-46 Lower Marsh London SE1 7RG England to 48 Lower Marsh London SE1 7RG on 29 March 2017 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA to 45-46 Lower Marsh London SE1 7RG on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA to 45-46 Lower Marsh London SE1 7RG on 15 June 2015 (1 page) |
6 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 April 2015 | Resolutions
|
19 April 2015 | Resolutions
|
19 April 2015 | Company name changed cubana cafe LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Company name changed cubana cafe LIMITED\certificate issued on 19/04/15
|
28 March 2015 | Change of name notice (2 pages) |
28 March 2015 | Change of name notice (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Termination of appointment of Catherine Owst as a secretary (1 page) |
4 January 2012 | Termination of appointment of Catherine Owst as a secretary (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Anthony Michael Vincent Coombs on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Michael Parton on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Martin Long on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Michael Parton on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Martin Long on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Michael Parton on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony Michael Vincent Coombs on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony Michael Vincent Coombs on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for James Martin Long on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ (1 page) |
5 February 2009 | Return made up to 25/11/08; full list of members (21 pages) |
5 February 2009 | Return made up to 25/11/08; full list of members (21 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
5 June 2008 | Return made up to 25/11/07; full list of members
|
5 June 2008 | Return made up to 25/11/07; full list of members
|
20 November 2007 | Ad 06/04/07--------- £ si [email protected]=1 £ ic 421/422 (2 pages) |
20 November 2007 | Ad 06/04/07--------- £ si [email protected]=1 £ ic 421/422 (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | Return made up to 25/11/06; full list of members (13 pages) |
2 April 2007 | Return made up to 25/11/06; full list of members (13 pages) |
26 February 2007 | Particulars of contract relating to shares (3 pages) |
26 February 2007 | Particulars of contract relating to shares (3 pages) |
26 February 2007 | Ad 31/12/06--------- £ si [email protected]=30 £ ic 391/421 (4 pages) |
26 February 2007 | Ad 31/12/06--------- £ si [email protected]=30 £ ic 391/421 (4 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 June 2006 | Return made up to 25/11/05; full list of members (20 pages) |
5 June 2006 | Return made up to 25/11/05; full list of members (20 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Ad 30/06/04--------- £ si [email protected] (2 pages) |
12 December 2005 | Ad 30/06/04--------- £ si [email protected] (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
21 January 2005 | Return made up to 25/11/04; no change of members
|
21 January 2005 | Return made up to 25/11/04; no change of members
|
8 July 2004 | Return made up to 25/11/03; change of members
|
8 July 2004 | Return made up to 25/11/03; change of members
|
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 September 2003 | Return made up to 25/11/02; full list of members (17 pages) |
5 September 2003 | Return made up to 25/11/02; full list of members (17 pages) |
5 August 2003 | Ad 17/02/03--------- £ si [email protected]=10 £ ic 362/372 (2 pages) |
5 August 2003 | Ad 31/12/01--------- £ si [email protected]=1 £ ic 361/362 (2 pages) |
5 August 2003 | Ad 31/12/01--------- £ si [email protected]=1 £ ic 361/362 (2 pages) |
5 August 2003 | Ad 17/02/03--------- £ si [email protected]=10 £ ic 362/372 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
1 June 2003 | Ad 02/01/02-31/03/02 £ si [email protected]=68 £ ic 254/322 (3 pages) |
1 June 2003 | Ad 30/06/02-31/12/02 £ si [email protected]=37 £ ic 324/361 (2 pages) |
1 June 2003 | Ad 29/06/02-31/12/02 £ si [email protected]=2 £ ic 322/324 (2 pages) |
1 June 2003 | Ad 02/01/02-31/03/02 £ si [email protected]=68 £ ic 254/322 (3 pages) |
1 June 2003 | Ad 01/01/02--------- £ si [email protected]=9 £ ic 245/254 (3 pages) |
1 June 2003 | Ad 29/06/02-31/12/02 £ si [email protected]=2 £ ic 322/324 (2 pages) |
1 June 2003 | Ad 30/06/02-31/12/02 £ si [email protected]=37 £ ic 324/361 (2 pages) |
1 June 2003 | Ad 01/01/02--------- £ si [email protected]=9 £ ic 245/254 (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
3 January 2002 | Ad 31/12/01--------- £ si [email protected]=31 £ ic 214/245 (3 pages) |
3 January 2002 | Ad 31/12/01--------- £ si [email protected]=31 £ ic 214/245 (3 pages) |
28 December 2001 | Return made up to 25/11/01; change of members (9 pages) |
28 December 2001 | Return made up to 25/11/01; change of members (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
16 August 2001 | Ad 31/03/01--------- £ si [email protected]=19 £ ic 195/214 (2 pages) |
16 August 2001 | Ad 31/12/00--------- £ si [email protected]=14 £ ic 181/195 (4 pages) |
16 August 2001 | Ad 31/03/01--------- £ si [email protected]=19 £ ic 195/214 (2 pages) |
16 August 2001 | Ad 31/12/00--------- £ si [email protected]=14 £ ic 181/195 (4 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 25/11/00; change of members
|
5 March 2001 | Ad 04/07/00--------- £ si [email protected]=3 £ ic 99/102 (2 pages) |
5 March 2001 | Ad 31/03/00--------- £ si [email protected]=7 £ ic 102/109 (2 pages) |
5 March 2001 | Ad 04/07/00--------- £ si [email protected]=3 £ ic 99/102 (2 pages) |
5 March 2001 | Ad 25/01/00--------- £ si [email protected] £ ic 109/109 (2 pages) |
5 March 2001 | Ad 31/03/00--------- £ si [email protected]=7 £ ic 102/109 (2 pages) |
5 March 2001 | Return made up to 25/11/00; change of members
|
5 March 2001 | Ad 11/12/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages) |
5 March 2001 | Ad 25/01/00--------- £ si [email protected] £ ic 109/109 (2 pages) |
5 March 2001 | Ad 31/03/00--------- £ si [email protected] £ ic 109/109 (2 pages) |
5 March 2001 | Ad 11/12/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages) |
5 March 2001 | Ad 31/03/00--------- £ si [email protected] £ ic 109/109 (2 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 8 baylis road waterloo london SE1 7AA (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 8 baylis road waterloo london SE1 7AA (1 page) |
22 June 2000 | Auditor's resignation (2 pages) |
22 June 2000 | Auditor's resignation (2 pages) |
4 January 2000 | Return made up to 25/11/99; full list of members (10 pages) |
4 January 2000 | Return made up to 25/11/99; full list of members (10 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1999 | Ad 29/10/98-01/04/99 £ si [email protected] (6 pages) |
14 September 1999 | Ad 29/10/98-01/04/99 £ si [email protected] (6 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
24 June 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
24 June 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
29 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
29 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
28 September 1998 | Ad 14/09/98--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 60 ebury street belgravia london SW1W 9QD (1 page) |
28 September 1998 | Ad 14/09/98--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 60 ebury street belgravia london SW1W 9QD (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Director resigned (1 page) |
19 June 1998 | Ad 28/05/98--------- £ si [email protected]=2 £ ic 93/95 (2 pages) |
19 June 1998 | Ad 28/05/98--------- £ si [email protected]=2 £ ic 93/95 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si [email protected]=91 £ ic 2/93 (2 pages) |
12 May 1998 | Ad 17/04/98--------- £ si [email protected]=91 £ ic 2/93 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: po box 8000 one redcliff street bristol BS99 2SD (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: po box 8000 one redcliff street bristol BS99 2SD (1 page) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Record of written resolutions (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | S-div 20/03/98 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | S-div 20/03/98 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Record of written resolutions (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
25 November 1997 | Incorporation (21 pages) |
25 November 1997 | Incorporation (21 pages) |