London
W1S 4HH
Secretary Name | Mrs Charlotte Amelia Munford |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1998(3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albemarle Street London W1S 4HH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Roger Munford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,426,315 |
Cash | £28,276 |
Current Liabilities | £310,840 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
24 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Mortgage Works(UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 6A cable street london. Outstanding |
---|---|
18 June 2004 | Delivered on: 1 July 2004 Persons entitled: Fortis Bank Sa-Nv Classification: Mortgage Secured details: £521,250 and all other monies due or to become due from the company to the chargee. Particulars: Flat 3 craven hill gardens london W2 3EA. Outstanding |
15 August 2003 | Delivered on: 5 September 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being garden flat 15 warrington crescent london W9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2000 | Delivered on: 10 May 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £79,200 due from the company to the chargee. Particulars: Plot 152 lockes wharf (to be k/a 141 st. Davids square) westferry road london E14. Outstanding |
10 December 2015 | Delivered on: 11 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flats 1, 2 & 3, 6 cable street, london, E1 8JG being all of the land and buildings in titles EGL308659, EGL308662 & EGL308661 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 February 2013 | Delivered on: 16 February 2013 Persons entitled: Bridgeco Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H properties k/a flat 1, 2 and 3, 6 cable street london all the related rights first floating charge the whole of the undertaking and all its present or future property and assets see image for full details. Outstanding |
13 February 2013 | Delivered on: 16 February 2013 Persons entitled: Bridgeco Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 16 ewald road london all the related rights first floating charge the whole of the undertaking and all its present or future property and assets see image for full details. Outstanding |
30 August 2012 | Delivered on: 4 September 2012 Persons entitled: Bridgeco Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 39 craven hill gardens london all rights licences guarantees rent deposits contract deeds see image for full details. Outstanding |
7 July 2011 | Delivered on: 12 July 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 September 2007 | Delivered on: 8 September 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: £420,000.00 and all other monies due or to become due. Particulars: 14 fairmead court 1441 high road london t/no AGL67620. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 2007 | Delivered on: 29 June 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 3 39 craven hill gardens london t/no NGL799424, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23A hampstead hill gardens london t/n LN38783. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 August 2006 | Delivered on: 21 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 ewald road london. Outstanding |
24 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 6C cable street london. Outstanding |
24 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 6B cable street london. Outstanding |
19 December 2003 | Delivered on: 3 January 2004 Satisfied on: 1 July 2004 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 39 craven gardens london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 May 2002 | Delivered on: 18 May 2002 Satisfied on: 14 February 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 16 ewald road fulham london SW6 3ND. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 1998 | Delivered on: 17 April 1998 Satisfied on: 14 February 2013 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 3,6 cable street,wapping,greater london.t/no.egl 308661. Fully Satisfied |
3 April 1998 | Delivered on: 17 April 1998 Satisfied on: 14 February 2013 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 2,6 cable street,wapping,greater london.t/no.egl 308662. Fully Satisfied |
3 April 1998 | Delivered on: 17 April 1998 Satisfied on: 14 February 2013 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 1,6 cable street,wapping,greater london.t/no.egl 308659. Fully Satisfied |
26 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
26 September 2023 | Registered office address changed from 37 Warren Street London W1T 6AD to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 26 September 2023 (1 page) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
10 January 2018 | Change of details for Mr Paul Roger Munford as a person with significant control on 8 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Paul Roger Munford on 8 December 2017 (2 pages) |
10 January 2018 | Secretary's details changed for Mrs Charlotte Amelia Munford on 8 December 2017 (1 page) |
30 October 2017 | Satisfaction of charge 11 in full (1 page) |
30 October 2017 | Satisfaction of charge 10 in full (1 page) |
30 October 2017 | Satisfaction of charge 8 in full (1 page) |
30 October 2017 | Satisfaction of charge 12 in full (1 page) |
30 October 2017 | Satisfaction of charge 11 in full (1 page) |
30 October 2017 | Satisfaction of charge 17 in full (1 page) |
30 October 2017 | Satisfaction of charge 14 in full (2 pages) |
30 October 2017 | Satisfaction of charge 18 in full (1 page) |
30 October 2017 | Satisfaction of charge 9 in full (1 page) |
30 October 2017 | Satisfaction of charge 10 in full (1 page) |
30 October 2017 | Satisfaction of charge 12 in full (1 page) |
30 October 2017 | Satisfaction of charge 16 in full (1 page) |
30 October 2017 | Satisfaction of charge 6 in full (2 pages) |
30 October 2017 | Satisfaction of charge 16 in full (1 page) |
30 October 2017 | Satisfaction of charge 13 in full (2 pages) |
30 October 2017 | Satisfaction of charge 6 in full (2 pages) |
30 October 2017 | Satisfaction of charge 4 in full (1 page) |
30 October 2017 | Satisfaction of charge 18 in full (1 page) |
30 October 2017 | Satisfaction of charge 15 in full (2 pages) |
30 October 2017 | Satisfaction of charge 14 in full (2 pages) |
30 October 2017 | Satisfaction of charge 15 in full (2 pages) |
30 October 2017 | Satisfaction of charge 17 in full (1 page) |
30 October 2017 | Satisfaction of charge 19 in full (1 page) |
30 October 2017 | Satisfaction of charge 8 in full (1 page) |
30 October 2017 | Satisfaction of charge 19 in full (1 page) |
30 October 2017 | Satisfaction of charge 4 in full (1 page) |
30 October 2017 | Satisfaction of charge 9 in full (1 page) |
30 October 2017 | Satisfaction of charge 13 in full (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 December 2015 | Registration of charge 035058500020, created on 10 December 2015 (6 pages) |
11 December 2015 | Registration of charge 035058500020, created on 10 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 March 2014 | Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mrs Charlotte Amelia Munford on 14 March 2014 (1 page) |
25 October 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
25 October 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
4 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
4 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
13 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
8 June 2011 | Secretary's details changed for Mrs Charlotte Amelia Munford on 18 April 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mrs Charlotte Amelia Munford on 18 April 2011 (2 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2 November 2010 (1 page) |
1 November 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
21 April 2010 | Annual return made up to 9 March 2010 (14 pages) |
21 April 2010 | Annual return made up to 9 March 2010 (14 pages) |
21 April 2010 | Annual return made up to 9 March 2010 (14 pages) |
23 November 2009 | Full accounts made up to 30 November 2008 (18 pages) |
23 November 2009 | Full accounts made up to 30 November 2008 (18 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 14 berkeley street london W1J 8DP (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 14 berkeley street london W1J 8DP (1 page) |
2 September 2009 | Section 519 (1 page) |
2 September 2009 | Section 519 (1 page) |
23 February 2009 | Return made up to 09/02/09; full list of members (8 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (8 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (18 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (18 pages) |
29 May 2008 | Secretary's change of particulars / charlotte munford / 29/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / charlotte munford / 29/05/2008 (1 page) |
29 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
13 November 2007 | Return made up to 05/02/07; full list of members (2 pages) |
13 November 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
6 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Full accounts made up to 30 November 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 November 2005 (12 pages) |
15 May 2006 | Full accounts made up to 30 November 2004 (12 pages) |
15 May 2006 | Full accounts made up to 30 November 2004 (12 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
26 January 2005 | Return made up to 05/02/05; full list of members
|
26 January 2005 | Return made up to 05/02/05; full list of members
|
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Return made up to 05/02/04; full list of members
|
28 January 2004 | Return made up to 05/02/04; full list of members
|
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
10 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Return made up to 05/02/02; full list of members
|
1 February 2002 | Return made up to 05/02/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 25 eccleston square london SW1V 1NS (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 25 eccleston square london SW1V 1NS (1 page) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
30 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
13 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
13 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 May 1999 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
11 May 1999 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: suite 18933 72 new bond street london W1Y 9DD (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: suite 18933 72 new bond street london W1Y 9DD (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |
5 February 1998 | Incorporation (16 pages) |