London
EC4A 3TW
Director Name | Mr Michael Probin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Fiona Margaret Miller Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 37 Twisden Road London NW5 1DL |
Director Name | Ms Isabel Dolan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Gresham House Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Piers Charles Christian Johansen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 St Stephen's Gardens London W2 6DG |
Director Name | Brian William Odonoghue |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 56 Sandmere Road London SW4 7QJ |
Secretary Name | Piers Charles Christian Johansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 St Stephen's Gardens London W2 6DG |
Director Name | Godfrey Frank Jillings |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isis Ep Llp 2nd Floor 100 Wood Street London EC2V 7AN |
Director Name | Nicholas George Lawrence Timpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 100 Wood Street London EC2R 7AN |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingbridge 100 Wood Street London EC2V 7AN |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Livingbridge 100 Wood Street London EC2V 7AN |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Foley Road Claygate Surrey KT10 0LU |
Director Name | Howard David Goldring |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Livingbridge 100 Wood Street London EC2V 7AN |
Director Name | Ms Christina Margaret McComb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingbridge 100 Wood Street London EC2V 7AN |
Director Name | Mr Peter Anthony Lawrence |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Valerie Margaret Marshall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Leslie Ian Gabb |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(18 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2008) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Isis Ep Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2014) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Livingbridge Vc Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2018) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | baronsmeadvct2.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,100,000 |
Net Worth | £83,139,000 |
Cash | £10,139,000 |
Current Liabilities | £1,256,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re baronsmead vct 2 PLC and numbered 309618 00683602 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
2 June 2006 | Delivered on: 9 June 2006 Satisfied on: 17 October 2007 Persons entitled: Hsbc Bank PLC Classification: Security over cash deposits Secured details: All monies due or to become due from the company and fisher outdoor leisure limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights to all amounts credited to the account,. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 7 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from pimco 2362 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment, the deposit initially of £211,413.00 credited to account designation number 20570323, sort code 16-00-01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
3 October 2005 | Delivered on: 15 October 2005 Satisfied on: 17 October 2007 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit with the bank Secured details: All monies due or to become due from kafevend holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit initially of £246,565 credited to the account and any addition to that deposit. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 18 May 2005 Satisfied on: 17 October 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due by the crucible group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will full title guarantee assigns by way of security all sums in any currency together with all amounts accruing on such sums for the time being and from time to time to the credit of the account of the company with the bank (account number 50560352, sort code 60-21-08), which is blocked or designated as charged to the bank and all present and future rights, titles and benefit of the company whatsoever. Fully Satisfied |
8 October 2003 | Delivered on: 24 October 2003 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from the art group holdings limited to the chargee on any account whatsoever. Particulars: The deposit (which together with monies deposited by baronsmead vct 3 PLC) initially amounts to £856,531.00 credited to the baronsmead bridge loan account (sort code 603 006 account no 26548372) with the bank (at the branch at london corporate service centre) and any addition to that deposit and any deposit or account from time to time of any other currency description of designation which derives in whole or in part from such deposit or account. Fully Satisfied |
2 October 2003 | Delivered on: 11 October 2003 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from pitcomp 313 limited "the borrower" to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash deposit held in account number 15527484 and all present and future rights titles and benefits. Fully Satisfied |
13 August 2003 | Delivered on: 20 August 2003 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
25 January 2011 | Delivered on: 8 February 2011 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit charge 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: Fixed charge the deposit see image for full details. Fully Satisfied |
11 May 2010 | Delivered on: 14 May 2010 Satisfied on: 7 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from ensco 767 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(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. Barclays bank PLC re baronsmead vct 2 PLC current account ac/no 73612902. Fully Satisfied |
23 July 2008 | Delivered on: 25 July 2008 Satisfied on: 5 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deposit agreement to secure third party liabilities Secured details: All monies due or to become due from tvc group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re baronsmead vct 2 PLC and numbered 00054717 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
7 March 2008 | Delivered on: 13 March 2008 Satisfied on: 7 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Charge over deposit 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: The deposit see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re baronsmead vct 2 PLC and numbered 00930044 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 7 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re baronsmead vct 2 PLC and numbered 300003 00639808 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
11 May 2007 | Delivered on: 22 May 2007 Satisfied on: 7 June 2013 Persons entitled: National Westminster Bank PLC Classification: Third party charge over deposit Secured details: All monies due or to become due from cablecom networking holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits credited to account designation re baronsmead VCT2 PLC account number 60048956 and sort code 60-14-49. see the mortgage charge document for full details. Fully Satisfied |
20 December 2002 | Delivered on: 23 December 2002 Satisfied on: 7 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the books of the bank bearing account no 056506003364 which account is blocked or designated as charged to the bank together with all interest and other amounts accruing on such sums. Fully Satisfied |
10 October 2023 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to The City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH (1 page) |
---|---|
2 October 2023 | Sale or transfer of treasury shares. Treasury capital:
|
30 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2023 | Reduction of iss capital and minute (oc) (2 pages) |
24 August 2023 | Certificate of cancellation of share premium account (1 page) |
24 August 2023 | Statement of capital on 24 August 2023
|
26 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 July 2023 | Interim accounts made up to 31 March 2023 (36 pages) |
5 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
3 April 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
27 March 2023 | Sale or transfer of treasury shares. Treasury capital:
|
16 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2023 | Statement of capital following an allotment of shares on 30 January 2023
|
8 February 2023 | Full accounts made up to 30 September 2022 (98 pages) |
7 February 2023 | Resolutions
|
6 February 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
21 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2022 | Sale or transfer of treasury shares. Treasury capital:
|
2 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
7 April 2022 | Termination of appointment of Peter Anthony Lawrence as a director on 31 March 2022 (1 page) |
5 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2022 | Sale or transfer of treasury shares. Treasury capital:
|
25 March 2022 | Full accounts made up to 30 September 2021 (94 pages) |
18 March 2022 | Resolutions
|
16 March 2022 | Memorandum and Articles of Association (81 pages) |
17 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
31 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
3 November 2021 | Termination of appointment of Valerie Margaret Marshall as a director on 31 October 2021 (1 page) |
24 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
24 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2021 | Auditor's resignation (1 page) |
22 September 2021 | Purchase of own shares.
|
1 September 2021 | Appointment of Ms Fiona Margaret Miller Smith as a director on 1 September 2021 (2 pages) |
2 August 2021 | Purchase of own shares. Shares purchased into treasury:
|
14 July 2021 | Interim accounts made up to 31 March 2021 (28 pages) |
15 June 2021 | Appointment of Mr Michael Probin as a director on 14 June 2021 (2 pages) |
10 June 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2021 | Sale or transfer of treasury shares. Treasury capital:
|
25 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
3 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2021 | Resolutions
|
23 February 2021 | Full accounts made up to 30 September 2020 (88 pages) |
16 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 February 2021 | Purchase of own shares.
|
4 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
4 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
23 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
4 November 2020 | Resolutions
|
1 October 2020 | Sale or transfer of treasury shares. Treasury capital:
|
24 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
23 March 2020 | Full accounts made up to 30 September 2019 (73 pages) |
19 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
25 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
24 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
15 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Sale or transfer of treasury shares. Treasury capital:
|
30 September 2019 | Purchase of own shares. (3 pages) |
13 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2019 | Interim accounts made up to 31 March 2019 (25 pages) |
30 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
9 April 2019 | Resolutions
|
29 March 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
22 March 2019 | Full accounts made up to 30 September 2018 (74 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2019 | Appointment of Gresham House Asset Management Limited as a secretary on 30 November 2018 (2 pages) |
5 February 2019 | Termination of appointment of Livingbridge Vc Llp as a secretary on 30 November 2018 (1 page) |
11 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2018 | Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to 5 New Street Square London EC4A 3TW on 30 November 2018 (1 page) |
8 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2018 | Appointment of Ms Susannah Elizabeth Mckean Nicklin as a director on 21 February 2018 (2 pages) |
20 March 2018 | Full accounts made up to 30 September 2017 (70 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
5 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2018 | Termination of appointment of Christina Margaret Mccomb as a director on 5 December 2017 (1 page) |
16 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
20 September 2017 | Statement of capital on 20 September 2017
|
20 September 2017 | Reduction of iss capital and minute (oc) (2 pages) |
20 September 2017 | Certificate of cancellation of share premium account (1 page) |
20 September 2017 | Statement of capital on 20 September 2017
|
20 September 2017 | Certificate of cancellation of share premium account (1 page) |
20 September 2017 | Reduction of iss capital and minute (oc) (2 pages) |
22 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
26 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
17 February 2017 | Full accounts made up to 30 September 2016 (68 pages) |
17 February 2017 | Full accounts made up to 30 September 2016 (68 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
3 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
3 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
15 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
20 June 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
20 June 2016 | Termination of appointment of Clive Anthony Parritt as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Clive Anthony Parritt as a director on 31 May 2016 (1 page) |
20 June 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 April 2016 | Full accounts made up to 30 September 2015 (70 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (70 pages) |
23 February 2016 | Annual return made up to 29 January 2016 no member list Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 29 January 2016 no member list Statement of capital on 2016-02-23
|
19 February 2016 | Termination of appointment of Gillian Nott as a director on 8 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Howard David Goldring as a director on 8 February 2016 (1 page) |
19 February 2016 | Appointment of Mrs Valerie Margaret Marshall as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Leslie Ian Gabb as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Valerie Margaret Marshall as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Peter Anthony Lawrence as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Leslie Ian Gabb as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Peter Anthony Lawrence as a director on 8 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Howard David Goldring as a director on 8 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Gillian Nott as a director on 8 February 2016 (1 page) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
8 February 2016 | Company name changed baronsmead vct 2 PLC\certificate issued on 08/02/16
|
8 February 2016 | Company name changed baronsmead vct 2 PLC\certificate issued on 08/02/16
|
11 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
28 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Resolutions
|
12 April 2015 | Full accounts made up to 30 September 2014 (67 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (67 pages) |
23 February 2015 | Director's details changed for Mr Clive Anthony Parritt on 28 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Ms Christina Margaret Mccomb on 28 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Ms Christina Margaret Mccomb on 28 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Howard David Goldring on 28 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 29 January 2015 no member list Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page) |
23 February 2015 | Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page) |
23 February 2015 | Director's details changed for Mr Clive Anthony Parritt on 28 January 2015 (2 pages) |
23 February 2015 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 23 February 2015 (1 page) |
23 February 2015 | Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page) |
23 February 2015 | Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page) |
23 February 2015 | Director's details changed for Gillian Nott on 28 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Gillian Nott on 28 January 2015 (2 pages) |
23 February 2015 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 23 February 2015 (1 page) |
23 February 2015 | Director's details changed for Howard David Goldring on 28 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 29 January 2015 no member list Statement of capital on 2015-02-23
|
4 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2014 | Appointment of Isis Vc Llp as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Isis Ep Llp as a secretary (1 page) |
13 June 2014 | Termination of appointment of Isis Ep Llp as a secretary (1 page) |
13 June 2014 | Appointment of Isis Vc Llp as a secretary (2 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
24 February 2014 | Director's details changed for Mr Clive Anthony Parritt on 28 January 2014 (2 pages) |
24 February 2014 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Howard David Goldring on 28 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Howard David Goldring on 28 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Isis Ep Llp on 28 January 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Clive Anthony Parritt on 28 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Isis Ep Llp on 28 January 2014 (1 page) |
24 February 2014 | Annual return made up to 29 January 2014 no member list (7 pages) |
24 February 2014 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 29 January 2014 no member list (7 pages) |
14 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2014 | Full accounts made up to 30 September 2013 (82 pages) |
17 January 2014 | Full accounts made up to 30 September 2013 (82 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
19 December 2013 | Section 519 ca 2006 (1 page) |
19 December 2013 | Section 519 ca 2006 (1 page) |
7 June 2013 | Satisfaction of charge 10 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (4 pages) |
7 June 2013 | Satisfaction of charge 12 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 13 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 12 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 10 in full (4 pages) |
7 June 2013 | Satisfaction of charge 7 in full (4 pages) |
7 June 2013 | Satisfaction of charge 15 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 7 in full (4 pages) |
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
7 June 2013 | Satisfaction of charge 15 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 16 in full (4 pages) |
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
7 June 2013 | Satisfaction of charge 16 in full (4 pages) |
7 June 2013 | Satisfaction of charge 13 in full (4 pages) |
15 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Annual return made up to 29 January 2013 no member list (7 pages) |
22 February 2013 | Annual return made up to 29 January 2013 no member list (7 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
17 January 2013 | Full accounts made up to 30 September 2012 (66 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (66 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
11 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
16 March 2012 | Annual return made up to 29 January 2012 no member list (7 pages) |
16 March 2012 | Annual return made up to 29 January 2012 no member list (7 pages) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
7 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
20 January 2012 | Full accounts made up to 30 September 2011 (54 pages) |
20 January 2012 | Full accounts made up to 30 September 2011 (54 pages) |
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Cancel share prem & cap red res (7 pages) |
2 November 2011 | Cancel share prem & cap red res (7 pages) |
28 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
25 October 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (16 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (16 pages) |
22 February 2011 | Appointment of Ms Christina Margaret Mccomb as a director (3 pages) |
22 February 2011 | Appointment of Ms Christina Margaret Mccomb as a director (3 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Full accounts made up to 30 September 2010 (52 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Full accounts made up to 30 September 2010 (52 pages) |
1 October 2010 | Termination of appointment of Godfrey Jillings as a director (2 pages) |
1 October 2010 | Termination of appointment of Godfrey Jillings as a director (2 pages) |
27 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Statement of company's objects (2 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (54 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (54 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
28 January 2010 | Termination of appointment of Nicholas Timpson as a director (1 page) |
28 January 2010 | Termination of appointment of Nicholas Timpson as a director (1 page) |
26 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
23 December 2009 | Termination of appointment of Paul Forster as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Paul Forster as a secretary (2 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
15 December 2009 | Appointment of Isis Ep Llp as a secretary (3 pages) |
15 December 2009 | Appointment of Isis Ep Llp as a secretary (3 pages) |
18 November 2009 | Appointment of Howard David Goldring as a director (2 pages) |
18 November 2009 | Appointment of Howard David Goldring as a director (2 pages) |
29 October 2009 | Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Clive Anthony Parritt on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Clive Anthony Parritt on 28 August 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Clive Anthony Parritt on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Clive Anthony Parritt on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Clive Anthony Parritt on 28 August 2009 (1 page) |
11 October 2009 | Secretary's details changed for Paul Martin Forster on 1 October 2009 (1 page) |
11 October 2009 | Secretary's details changed for Paul Martin Forster on 1 October 2009 (1 page) |
11 October 2009 | Secretary's details changed for Paul Martin Forster on 1 October 2009 (1 page) |
10 October 2009 | Director's details changed for Godfrey Frank Jillings on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Godfrey Frank Jillings on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Godfrey Frank Jillings on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Nott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Nott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Nott on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
1 June 2009 | 30/03/09\Gbp ti [email protected]=38856.1\ (3 pages) |
1 June 2009 | 30/03/09\Gbp ti [email protected]=38856.1\ (3 pages) |
20 May 2009 | 20/04/09\Gbp ti [email protected]=21894.4\ (3 pages) |
20 May 2009 | 20/04/09\Gbp ti [email protected]=21894.4\ (3 pages) |
28 April 2009 | Ad 30/03/09\gbp si [email protected]=183998.7\gbp ic 7086746.2/7270744.9\ (25 pages) |
28 April 2009 | Ad 30/03/09\gbp si [email protected]=202274.5\gbp ic 7270744.9/7473019.4\ (26 pages) |
28 April 2009 | Ad 30/03/09\gbp si [email protected]=202274.5\gbp ic 7270744.9/7473019.4\ (26 pages) |
28 April 2009 | Ad 30/03/09\gbp si [email protected]=183998.7\gbp ic 7086746.2/7270744.9\ (25 pages) |
30 March 2009 | Ad 13/03/09\gbp si [email protected]=73336.8\gbp ic 7013409.4/7086746.2\ (15 pages) |
30 March 2009 | Ad 13/03/09\gbp si [email protected]=73336.8\gbp ic 7013409.4/7086746.2\ (15 pages) |
3 March 2009 | Ad 13/02/09\gbp si [email protected]=128545\gbp ic 6884864.4/7013409.4\ (19 pages) |
3 March 2009 | Ad 13/02/09\gbp si [email protected]=128545\gbp ic 6884864.4/7013409.4\ (19 pages) |
26 February 2009 | 30/12/08\Gbp ti [email protected]=8186.1\ (2 pages) |
26 February 2009 | 30/12/08\Gbp ti [email protected]=8186.1\ (2 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
13 February 2009 | Appointment terminated secretary f&c asset management PLC (1 page) |
13 February 2009 | Appointment terminated secretary f&c asset management PLC (1 page) |
13 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
7 January 2009 | Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6824864.6/6883696.1\ (12 pages) |
7 January 2009 | Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6824864.6/6883696.1\ (12 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (55 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (55 pages) |
28 December 2008 | 16/12/08\Gbp ti [email protected]=7300\ (3 pages) |
28 December 2008 | 16/12/08\Gbp ti [email protected]=7300\ (3 pages) |
21 December 2008 | Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6766033.1/6824864.6\ (10 pages) |
21 December 2008 | Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6766033.1/6824864.6\ (10 pages) |
25 November 2008 | Ad 14/11/08\gbp si [email protected]=322431.4\gbp ic 6443601.7/6766033.1\ (51 pages) |
25 November 2008 | Ad 14/11/08\gbp si [email protected]=322431.4\gbp ic 6443601.7/6766033.1\ (51 pages) |
21 November 2008 | 14/10/08\Gbp ti [email protected]=39154\ (3 pages) |
21 November 2008 | 14/10/08\Gbp ti [email protected]=39154\ (3 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Memorandum and Articles of Association (73 pages) |
15 August 2008 | Memorandum and Articles of Association (73 pages) |
7 August 2008 | 26/06/08\Gbp ti [email protected]=42000\ (1 page) |
7 August 2008 | 26/06/08\Gbp ti [email protected]=42000\ (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
2 July 2008 | Gbp ic 6503601.7/6443601.7\06/06/08\gbp sr [email protected]=60000\ (1 page) |
2 July 2008 | Gbp ic 6503601.7/6443601.7\06/06/08\gbp sr [email protected]=60000\ (1 page) |
1 July 2008 | Secretary appointed paul martin forster (1 page) |
1 July 2008 | Secretary appointed paul martin forster (1 page) |
14 May 2008 | 11/04/08\Gbp ti [email protected]=30000\ (1 page) |
14 May 2008 | 11/04/08\Gbp ti [email protected]=30000\ (1 page) |
11 April 2008 | 11/03/08\Gbp ti [email protected]=80000\ (1 page) |
11 April 2008 | 11/03/08\Gbp ti [email protected]=80000\ (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 March 2008 | Return made up to 29/01/08; bulk list available separately
|
10 March 2008 | Return made up to 29/01/08; bulk list available separately
|
7 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
28 February 2008 | Ad 18/12/07\gbp si [email protected]=153937.7\gbp ic 6349664/6503601.7\ (11 pages) |
28 February 2008 | Ad 18/12/07\gbp si [email protected]=153937.7\gbp ic 6349664/6503601.7\ (11 pages) |
27 February 2008 | 22/01/08\Gbp ti [email protected]=50000\ (1 page) |
27 February 2008 | 22/01/08\Gbp ti [email protected]=50000\ (1 page) |
14 December 2007 | Full accounts made up to 30 September 2007 (48 pages) |
14 December 2007 | Full accounts made up to 30 September 2007 (48 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | 10/09/07 £ ti [email protected]=10000 (1 page) |
16 October 2007 | 10/09/07 £ ti [email protected]=10000 (1 page) |
21 August 2007 | 24/07/07 £ ti [email protected]=20000 (1 page) |
21 August 2007 | 24/07/07 £ ti [email protected]=20000 (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
22 June 2007 | 14/05/07 £ ti [email protected]=15000 (1 page) |
22 June 2007 | 14/05/07 £ ti [email protected]=15000 (1 page) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Return made up to 29/01/07; bulk list available separately (9 pages) |
16 March 2007 | Return made up to 29/01/07; bulk list available separately (9 pages) |
12 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
12 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN (1 page) |
12 December 2006 | Certificate of cancellation of share premium account (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 December 2006 | Certificate of cancellation of share premium account (1 page) |
7 December 2006 | Cancel share premium account (5 pages) |
7 December 2006 | Cancel share premium account (5 pages) |
23 November 2006 | Memorandum and Articles of Association (49 pages) |
23 November 2006 | Memorandum and Articles of Association (49 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
1 November 2006 | 25/09/06 £ ti [email protected]=45000 (1 page) |
1 November 2006 | 25/09/06 £ ti [email protected]=45000 (1 page) |
1 November 2006 | 03/10/06 £ ti [email protected]=22500 (1 page) |
1 November 2006 | 03/10/06 £ ti [email protected]=22500 (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY (1 page) |
23 June 2006 | Full accounts made up to 31 March 2006 (48 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (48 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | 05/04/06 £ ti [email protected]=12500 (1 page) |
22 May 2006 | 05/04/06 £ ti [email protected]=12500 (1 page) |
5 April 2006 | Ad 20/03/06--------- £ si [email protected]=38368 £ si [email protected]=47791 £ ic 15238807/15324967 (3 pages) |
5 April 2006 | Ad 20/03/06--------- £ si [email protected]=38368 £ si [email protected]=47791 £ ic 15238807/15324967 (3 pages) |
28 March 2006 | 03/03/06 £ ti [email protected]=21000 (1 page) |
28 March 2006 | 03/03/06 £ ti [email protected]=21000 (1 page) |
8 March 2006 | Return made up to 29/01/06; bulk list available separately (9 pages) |
8 March 2006 | Return made up to 29/01/06; bulk list available separately (9 pages) |
21 February 2006 | 11/01/06 £ ti [email protected]=10000 (1 page) |
21 February 2006 | 11/01/06 £ ti [email protected]=10000 (1 page) |
4 January 2006 | 09/12/05 £ ti [email protected]=23500 (1 page) |
4 January 2006 | 09/12/05 £ ti [email protected]=23500 (1 page) |
30 November 2005 | 16/09/05 £ ti [email protected]=20000 (1 page) |
30 November 2005 | 16/09/05 £ ti [email protected]=20000 (1 page) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | 31/08/05 £ ti [email protected]=22500 (1 page) |
20 September 2005 | 31/08/05 £ ti [email protected]=22500 (1 page) |
30 July 2005 | £ ic 15176682/15129182 16/06/05 £ sr [email protected]=47500 (1 page) |
30 July 2005 | £ ic 15176682/15129182 16/06/05 £ sr [email protected]=47500 (1 page) |
13 July 2005 | Ad 06/06/05--------- £ si [email protected]=31340 £ ic 15145342/15176682 (78 pages) |
13 July 2005 | Ad 06/06/05--------- £ si [email protected]=31340 £ ic 15145342/15176682 (78 pages) |
8 July 2005 | Auditor's resignation (1 page) |
8 July 2005 | Auditor's resignation (1 page) |
5 July 2005 | Ad 17/12/04--------- £ si [email protected] (3 pages) |
5 July 2005 | Ad 17/12/04--------- £ si [email protected] (3 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (46 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (46 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | £ ic 15160342/15145342 12/04/05 £ sr [email protected]=15000 (1 page) |
11 May 2005 | £ ic 15160342/15145342 12/04/05 £ sr [email protected]=15000 (1 page) |
5 May 2005 | £ sr [email protected] 13/08/04 (1 page) |
5 May 2005 | £ sr [email protected] 20/05/04 (1 page) |
5 May 2005 | £ sr [email protected] 15/06/04 (1 page) |
5 May 2005 | £ sr [email protected] 20/05/04 (1 page) |
5 May 2005 | £ sr [email protected] 13/08/04 (1 page) |
5 May 2005 | £ sr [email protected] 07/10/04 (1 page) |
5 May 2005 | £ sr [email protected] 15/06/04 (1 page) |
5 May 2005 | £ sr [email protected] 07/10/04 (1 page) |
13 April 2005 | £ sr [email protected] 25/01/05 (1 page) |
13 April 2005 | £ ic 15185342/15160342 04/03/05 £ sr [email protected]=25000 (1 page) |
13 April 2005 | £ sr [email protected] 25/01/05 (1 page) |
13 April 2005 | £ ic 15185342/15160342 04/03/05 £ sr [email protected]=25000 (1 page) |
24 March 2005 | Return made up to 29/01/05; bulk list available separately
|
24 March 2005 | Return made up to 29/01/05; bulk list available separately
|
17 March 2005 | £ ic 4246228/4238728 07/12/04 £ sr [email protected]=7500 (1 page) |
17 March 2005 | £ ic 4246228/4238728 07/12/04 £ sr [email protected]=7500 (1 page) |
23 December 2004 | £ ic 4256228/4246228 24/11/04 £ sr [email protected]=10000 (1 page) |
23 December 2004 | £ ic 4256228/4246228 24/11/04 £ sr [email protected]=10000 (1 page) |
23 December 2004 | £ ic 4263728/4256228 22/11/04 £ sr [email protected]=7500 (1 page) |
23 December 2004 | £ ic 4263728/4256228 22/11/04 £ sr [email protected]=7500 (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (1 page) |
8 September 2004 | Listing of particulars (70 pages) |
8 September 2004 | Listing of particulars (70 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Memorandum and Articles of Association (49 pages) |
28 July 2004 | Memorandum and Articles of Association (49 pages) |
8 July 2004 | Ad 01/06/04-30/06/04 £ si [email protected]=35944 £ ic 4227784/4263728 (9 pages) |
8 July 2004 | Ad 01/06/04-30/06/04 £ si [email protected]=35944 £ ic 4227784/4263728 (9 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (37 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (37 pages) |
22 June 2004 | Ad 28/05/04--------- £ si [email protected]=14005 £ ic 4213779/4227784 (4 pages) |
22 June 2004 | Ad 28/05/04--------- £ si [email protected]=14005 £ ic 4213779/4227784 (4 pages) |
15 June 2004 | Location of register of members (non legible) (1 page) |
15 June 2004 | Location of register of members (non legible) (1 page) |
3 June 2004 | Ad 10/05/04--------- £ si [email protected]=36333 £ ic 4177446/4213779 (6 pages) |
3 June 2004 | Ad 10/05/04--------- £ si [email protected]=36333 £ ic 4177446/4213779 (6 pages) |
15 May 2004 | Ad 05/04/04--------- £ si [email protected]=88176 £ ic 4089270/4177446 (8 pages) |
15 May 2004 | Ad 05/04/04--------- £ si [email protected]=88176 £ ic 4089270/4177446 (8 pages) |
15 May 2004 | Ad 02/04/04--------- £ si [email protected]=15600 £ ic 4073670/4089270 (31 pages) |
15 May 2004 | Ad 02/04/04--------- £ si [email protected]=15600 £ ic 4073670/4089270 (31 pages) |
15 April 2004 | £ ic 4076670/4073670 24/03/04 £ sr [email protected]=3000 (1 page) |
15 April 2004 | £ ic 4076670/4073670 24/03/04 £ sr [email protected]=3000 (1 page) |
23 February 2004 | Return made up to 29/01/04; bulk list available separately
|
23 February 2004 | Return made up to 29/01/04; bulk list available separately
|
20 February 2004 | £ ic 4083170/4076670 10/02/04 £ sr [email protected]=6500 (1 page) |
20 February 2004 | £ ic 4083170/4076670 10/02/04 £ sr [email protected]=6500 (1 page) |
20 January 2004 | £ ic 4091670/4088670 30/12/03 £ sr [email protected]=3000 (1 page) |
20 January 2004 | £ ic 4091670/4088670 30/12/03 £ sr [email protected]=3000 (1 page) |
20 January 2004 | £ ic 4088670/4083170 17/12/03 £ sr [email protected]=5500 (1 page) |
20 January 2004 | £ ic 4088670/4083170 17/12/03 £ sr [email protected]=5500 (1 page) |
11 January 2004 | Ad 12/12/03--------- £ si [email protected]=7371 £ ic 4084299/4091670 (32 pages) |
11 January 2004 | Ad 12/12/03--------- £ si [email protected]=7371 £ ic 4084299/4091670 (32 pages) |
24 October 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | £ ic 4127799/4120799 25/09/03 £ sr [email protected]=7000 (1 page) |
15 October 2003 | £ ic 4120799/4084299 01/09/03 £ sr [email protected]=36500 (1 page) |
15 October 2003 | £ ic 4127799/4120799 25/09/03 £ sr [email protected]=7000 (1 page) |
15 October 2003 | £ ic 4120799/4084299 01/09/03 £ sr [email protected]=36500 (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Ad 17/07/03-23/07/03 £ si [email protected]=540 £ ic 4127259/4127799 (3 pages) |
5 August 2003 | Ad 17/07/03-23/07/03 £ si [email protected]=540 £ ic 4127259/4127799 (3 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (39 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (39 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Ad 28/03/03--------- £ si [email protected]=33279 £ ic 4093980/4127259 (33 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Ad 28/03/03--------- £ si [email protected]=33279 £ ic 4093980/4127259 (33 pages) |
25 April 2003 | £ ic 4099480/4093980 27/03/03 £ sr [email protected]=5500 (1 page) |
25 April 2003 | £ ic 4099480/4093980 27/03/03 £ sr [email protected]=5500 (1 page) |
3 April 2003 | Interim accounts made up to 10 March 2003 (8 pages) |
3 April 2003 | Interim accounts made up to 10 March 2003 (8 pages) |
17 March 2003 | Notice to cease trading as an investment company (1 page) |
17 March 2003 | Notice to cease trading as an investment company (1 page) |
5 March 2003 | Interim accounts made up to 30 September 2002 (7 pages) |
5 March 2003 | Interim accounts made up to 30 September 2002 (7 pages) |
4 March 2003 | £ sr [email protected] 29/01/03 (1 page) |
4 March 2003 | £ sr [email protected] 29/01/03 (1 page) |
27 February 2003 | Return made up to 29/01/03; bulk list available separately (9 pages) |
27 February 2003 | Return made up to 29/01/03; bulk list available separately (9 pages) |
12 February 2003 | £ ic 4083618/4082618 05/01/03 £ sr [email protected]=1000 (1 page) |
12 February 2003 | £ ic 4083618/4082618 05/01/03 £ sr [email protected]=1000 (1 page) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Reduction of share premium acct (2 pages) |
8 November 2002 | Certificate of reduction of share premium (1 page) |
8 November 2002 | Certificate of reduction of share premium (1 page) |
8 November 2002 | Reduction of share premium acct (2 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | £ ic 4087118/4083618 22/07/02 £ sr [email protected]=3500 (1 page) |
22 August 2002 | £ ic 4087118/4083618 22/07/02 £ sr [email protected]=3500 (1 page) |
10 July 2002 | £ ic 4097118/4087118 31/05/02 £ sr [email protected]=10000 (1 page) |
10 July 2002 | £ ic 4097118/4087118 31/05/02 £ sr [email protected]=10000 (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
28 June 2002 | Full accounts made up to 31 March 2002 (41 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (41 pages) |
3 April 2002 | £ ic 4100118/4097118 11/03/02 £ sr [email protected]=3000 (1 page) |
3 April 2002 | £ ic 4100118/4097118 11/03/02 £ sr [email protected]=3000 (1 page) |
19 February 2002 | Return made up to 29/01/02; bulk list available separately
|
19 February 2002 | Return made up to 29/01/02; bulk list available separately
|
11 January 2002 | Ad 14/12/01--------- £ si [email protected]=37571 £ ic 4046139/4083710 (7 pages) |
11 January 2002 | Ad 14/12/01--------- £ si [email protected]=37571 £ ic 4046139/4083710 (7 pages) |
11 December 2001 | Interim accounts made up to 30 September 2001 (6 pages) |
11 December 2001 | Interim accounts made up to 30 September 2001 (6 pages) |
4 December 2001 | £ ic 4058639/4046139 14/11/01 £ sr [email protected]=12500 (1 page) |
4 December 2001 | £ ic 4058639/4046139 14/11/01 £ sr [email protected]=12500 (1 page) |
19 September 2001 | £ ic 4060439/4058639 18/08/01 £ sr [email protected]=1800 (1 page) |
19 September 2001 | £ ic 4060439/4058639 18/08/01 £ sr [email protected]=1800 (1 page) |
14 August 2001 | £ ic 4062239/4060439 03/08/01 £ sr [email protected]=1800 (1 page) |
14 August 2001 | £ ic 4062239/4060439 03/08/01 £ sr [email protected]=1800 (1 page) |
10 August 2001 | £ ic 4063239/4062239 21/07/01 £ sr [email protected]=1000 (1 page) |
10 August 2001 | £ ic 4063239/4062239 21/07/01 £ sr [email protected]=1000 (1 page) |
17 July 2001 | Ad 25/06/01--------- £ si [email protected]=54540 £ ic 4008699/4063239 (8 pages) |
17 July 2001 | Ad 25/06/01--------- £ si [email protected]=54540 £ ic 4008699/4063239 (8 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (39 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (39 pages) |
3 April 2001 | £ ic 4011312/4008699 22/03/01 £ sr [email protected]=2613 (1 page) |
3 April 2001 | £ ic 4011312/4008699 22/03/01 £ sr [email protected]=2613 (1 page) |
12 March 2001 | £ ic 4012465/4011312 19/02/01 £ sr [email protected]=1153 (1 page) |
12 March 2001 | £ ic 4012465/4011312 19/02/01 £ sr [email protected]=1153 (1 page) |
27 February 2001 | Return made up to 29/01/01; bulk list available separately
|
27 February 2001 | Return made up to 29/01/01; bulk list available separately
|
29 December 2000 | Registered office changed on 29/12/00 from: princes court 7 princes street london EC2R 8AQ (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: princes court 7 princes street london EC2R 8AQ (1 page) |
18 September 2000 | £ ic 3053618/3052925 23/08/00 £ sr [email protected]=693 (1 page) |
18 September 2000 | £ ic 3053618/3052925 23/08/00 £ sr [email protected]=693 (1 page) |
26 July 2000 | Ad 07/07/00--------- £ si [email protected]=4909 £ ic 3048709/3053618 (22 pages) |
26 July 2000 | Ad 07/07/00--------- £ si [email protected]=4909 £ ic 3048709/3053618 (22 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (34 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (34 pages) |
28 April 2000 | Ad 07/04/00--------- £ si [email protected]=232299 £ ic 2816410/3048709 (12 pages) |
28 April 2000 | Ad 03/03/00--------- £ si [email protected]=152320 £ ic 1470952/1623272 (15 pages) |
28 April 2000 | Ad 03/04/00--------- £ si [email protected]=1193138 £ ic 1623272/2816410 (59 pages) |
28 April 2000 | Ad 03/04/00--------- £ si [email protected]=1193138 £ ic 1623272/2816410 (59 pages) |
28 April 2000 | Ad 03/03/00--------- £ si [email protected]=152320 £ ic 1470952/1623272 (15 pages) |
28 April 2000 | Ad 07/04/00--------- £ si [email protected]=232299 £ ic 2816410/3048709 (12 pages) |
27 April 2000 | £ ic 1480752/1470952 07/04/00 £ sr [email protected]=9800 (1 page) |
27 April 2000 | £ ic 1480752/1470952 07/04/00 £ sr [email protected]=9800 (1 page) |
12 April 2000 | Listing of particulars (2 pages) |
12 April 2000 | Listing of particulars (2 pages) |
13 March 2000 | Listing of particulars (54 pages) |
13 March 2000 | Listing of particulars (54 pages) |
28 February 2000 | Return made up to 29/01/00; bulk list available separately
|
28 February 2000 | Return made up to 29/01/00; bulk list available separately
|
6 February 2000 | Ad 17/12/99--------- £ si [email protected]=2944 £ ic 1477808/1480752 (18 pages) |
6 February 2000 | Ad 17/12/99--------- £ si [email protected]=2944 £ ic 1477808/1480752 (18 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
13 December 1999 | £ ic 1479808/1477808 01/12/99 £ sr [email protected]=2000 (1 page) |
13 December 1999 | £ ic 1479808/1477808 01/12/99 £ sr [email protected]=2000 (1 page) |
1 December 1999 | Interim accounts made up to 30 September 1999 (41 pages) |
1 December 1999 | Interim accounts made up to 30 September 1999 (41 pages) |
28 September 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
28 September 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
27 August 1999 | Ad 18/08/99--------- £ si [email protected]=80852 £ ic 1398956/1479808 (2 pages) |
27 August 1999 | Ad 18/08/99--------- £ si [email protected]=80852 £ ic 1398956/1479808 (2 pages) |
17 August 1999 | Ad 30/07/99--------- £ si [email protected]=107928 £ ic 1291028/1398956 (7 pages) |
17 August 1999 | Ad 30/07/99--------- £ si [email protected]=107928 £ ic 1291028/1398956 (7 pages) |
11 August 1999 | Ad 06/07/99--------- £ si [email protected]=461 £ ic 1290567/1291028 (7 pages) |
11 August 1999 | Ad 06/07/99--------- £ si [email protected]=461 £ ic 1290567/1291028 (7 pages) |
9 August 1999 | Ad 05/07/99--------- £ si [email protected]=11367 £ ic 1268420/1279787 (3 pages) |
9 August 1999 | Ad 28/06/99--------- £ si [email protected]=10780 £ ic 1279787/1290567 (3 pages) |
9 August 1999 | Ad 05/07/99--------- £ si [email protected]=11367 £ ic 1268420/1279787 (3 pages) |
9 August 1999 | Ad 28/06/99--------- £ si [email protected]=10780 £ ic 1279787/1290567 (3 pages) |
9 July 1999 | Ad 17/06/99--------- £ si [email protected]=3600 £ ic 1264820/1268420 (4 pages) |
9 July 1999 | Ad 17/06/99--------- £ si [email protected]=3600 £ ic 1264820/1268420 (4 pages) |
15 June 1999 | Ad 02/06/99--------- £ si [email protected]=5529 £ ic 1259291/1264820 (4 pages) |
15 June 1999 | Ad 22/04/99--------- £ si [email protected]=21147 £ ic 944109/965256 (4 pages) |
15 June 1999 | Ad 27/05/99--------- £ si [email protected]=174181 £ ic 1085110/1259291 (11 pages) |
15 June 1999 | Ad 09/04/99--------- £ si [email protected]=92918 £ ic 992192/1085110 (7 pages) |
15 June 1999 | Ad 09/04/99--------- £ si [email protected]=92918 £ ic 992192/1085110 (7 pages) |
15 June 1999 | Ad 13/04/99--------- £ si [email protected]=26936 £ ic 965256/992192 (4 pages) |
15 June 1999 | Ad 27/05/99--------- £ si [email protected]=174181 £ ic 1085110/1259291 (11 pages) |
15 June 1999 | Ad 02/06/99--------- £ si [email protected]=5529 £ ic 1259291/1264820 (4 pages) |
15 June 1999 | Ad 22/04/99--------- £ si [email protected]=21147 £ ic 944109/965256 (4 pages) |
15 June 1999 | Ad 13/04/99--------- £ si [email protected]=26936 £ ic 965256/992192 (4 pages) |
3 June 1999 | £ ic 944409/944109 19/05/99 £ sr [email protected]=300 (1 page) |
3 June 1999 | £ ic 948009/944409 21/05/99 £ sr [email protected]=3600 (1 page) |
3 June 1999 | £ ic 948009/944409 21/05/99 £ sr [email protected]=3600 (1 page) |
3 June 1999 | £ ic 944409/944109 19/05/99 £ sr [email protected]=300 (1 page) |
8 April 1999 | Ad 02/03/99--------- £ si [email protected]=4803 £ ic 681627/686430 (4 pages) |
8 April 1999 | Ad 25/02/99--------- £ si [email protected]=91905 £ ic 856104/948009 (8 pages) |
8 April 1999 | Ad 05/03/99--------- £ si [email protected]=112966 £ ic 733335/846301 (9 pages) |
8 April 1999 | Ad 03/03/99--------- £ si [email protected]=3500 £ ic 686430/689930 (4 pages) |
8 April 1999 | Ad 16/03/99--------- £ si [email protected]=9803 £ ic 846301/856104 (4 pages) |
8 April 1999 | Ad 08/03/99--------- £ si [email protected]=43405 £ ic 689930/733335 (5 pages) |
8 April 1999 | Ad 03/03/99--------- £ si [email protected]=3500 £ ic 686430/689930 (4 pages) |
8 April 1999 | Ad 02/03/99--------- £ si [email protected]=4803 £ ic 681627/686430 (4 pages) |
8 April 1999 | Ad 08/03/99--------- £ si [email protected]=43405 £ ic 689930/733335 (5 pages) |
8 April 1999 | Ad 25/02/99--------- £ si [email protected]=91905 £ ic 856104/948009 (8 pages) |
8 April 1999 | Ad 05/03/99--------- £ si [email protected]=112966 £ ic 733335/846301 (9 pages) |
8 April 1999 | Ad 16/03/99--------- £ si [email protected]=9803 £ ic 846301/856104 (4 pages) |
24 February 1999 | Initial accounts made up to 31 December 1998 (7 pages) |
24 February 1999 | Initial accounts made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 29/01/99; bulk list available separately (11 pages) |
15 February 1999 | Return made up to 29/01/99; bulk list available separately (11 pages) |
8 February 1999 | Listing of particulars (46 pages) |
8 February 1999 | Listing of particulars (46 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
24 November 1998 | Initial accounts made up to 30 September 1998 (8 pages) |
24 November 1998 | Initial accounts made up to 30 September 1998 (8 pages) |
12 November 1998 | Ad 14/10/98--------- £ si [email protected]=22100 £ ic 659527/681627 (4 pages) |
12 November 1998 | Ad 14/10/98--------- £ si [email protected]=22100 £ ic 659527/681627 (4 pages) |
16 June 1998 | Ad 01/06/98--------- £ si [email protected]=110000 £ ic 549527/659527 (7 pages) |
16 June 1998 | Ad 01/06/98--------- £ si [email protected]=110000 £ ic 549527/659527 (7 pages) |
29 April 1998 | Ad 02/04/98--------- £ si [email protected]=399095 £ ic 2/399097 (26 pages) |
29 April 1998 | Ad 07/04/98--------- £ si [email protected]=64230 £ ic 399097/463327 (7 pages) |
29 April 1998 | Ad 07/04/98--------- £ si [email protected]=64230 £ ic 399097/463327 (7 pages) |
29 April 1998 | Ad 02/04/98--------- £ si [email protected]=399095 £ ic 2/399097 (26 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
16 March 1998 | Listing of particulars (39 pages) |
16 March 1998 | Listing of particulars (39 pages) |
2 March 1998 | Notice of intention to trade as an investment co. (1 page) |
2 March 1998 | Notice of intention to trade as an investment co. (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 83 leonard street london EC2A 4QS (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 83 leonard street london EC2A 4QS (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Application to commence business (3 pages) |
10 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 1998 | Application to commence business (3 pages) |
29 January 1998 | Incorporation (9 pages) |
29 January 1998 | Incorporation (9 pages) |