London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(23 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1999) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 March 2000) |
Role | Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(5 years after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.1 | Fairhold Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland the Security Agent Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 13 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including, without limitation under the finance documents and the fhl guarantee) except for any obligation which, if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Third party charge over shares Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee under or in connection with the facility agreement or on any account whatsoever including all expenses (as defined). Particulars: 2 x £1 ordinary shares in safeland ground rents no.2 Limited and any dividend credit rebate or refund in respect of taxes interest or other distribution. See the mortgage charge document for full details. Fully Satisfied |
15 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
28 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
18 July 2019 | Change of details for Fairhold Holdings Ltd as a person with significant control on 2 April 2019 (2 pages) |
18 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 January 2018 | Satisfaction of charge 5 in full (2 pages) |
2 January 2018 | Satisfaction of charge 5 in full (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
19 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
13 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
19 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (9 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (9 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (8 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (8 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
25 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 05/02/04; full list of members
|
21 April 2004 | Return made up to 05/02/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 August 2003 | Return made up to 05/02/03; full list of members
|
15 August 2003 | Return made up to 05/02/03; full list of members
|
23 July 2003 | £ nc 100/1000 04/07/03 (1 page) |
23 July 2003 | £ nc 100/1000 04/07/03 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 04/07/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 04/07/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 June 2002 | Return made up to 05/02/02; full list of members (6 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
27 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2001 | Particulars of mortgage/charge (12 pages) |
13 February 2001 | Particulars of mortgage/charge (12 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Full accounts made up to 28 February 1999 (11 pages) |
2 June 2000 | Full accounts made up to 28 February 1999 (11 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
15 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 05/02/99; full list of members; amend (6 pages) |
22 June 1999 | Return made up to 05/02/99; full list of members; amend (6 pages) |
7 June 1999 | Return made up to 05/02/99; full list of members (6 pages) |
7 June 1999 | Return made up to 05/02/99; full list of members (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leonfield house curzon street london W197FB (1 page) |
15 September 1998 | New director appointed (1 page) |
15 September 1998 | New director appointed (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leonfield house curzon street london W197FB (1 page) |
27 May 1998 | S-div 04/03/98 (1 page) |
27 May 1998 | Ad 04/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 May 1998 | Ad 04/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 May 1998 | S-div 04/03/98 (1 page) |
27 March 1998 | Particulars of mortgage/charge (8 pages) |
27 March 1998 | Particulars of mortgage/charge (8 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (3 pages) |
5 February 1998 | Incorporation (19 pages) |
5 February 1998 | Incorporation (19 pages) |