Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Michael David Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Director Name | Shirley Anne Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Director Name | David Hargreaves |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Willards Farm The Common Dunsfold Godalming Surrey GU8 4LB |
Director Name | Mrs Judith Elizabeth Hawkes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chilwell Close Hillfield Solihull West Midlands B91 3YL |
Director Name | Steven Jack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 5 Stonebridge Walk Shepley Huddersfield HD8 8BS |
Secretary Name | Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | Foxley Barn Church Road Tadley Hampshire RG26 3AU |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | primetime.co.uk |
---|
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
1.5m at £0.1 | Cordant Group PLC 51.05% Ordinary |
---|---|
1.4m at £0.1 | Cordant Group PLC 48.95% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance 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 |
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
5 August 2009 | Delivered on: 14 August 2009 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 April 2009 | Delivered on: 1 May 2009 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Confirmatory deed Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
16 June 2007 | Delivered on: 25 June 2007 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A security accession deed Secured details: All monies due or to become due from the obligors to the finance parties 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 |
19 July 2000 | Delivered on: 21 July 2000 Satisfied on: 16 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 1998 | Delivered on: 18 November 1998 Satisfied on: 26 July 2000 Persons entitled: +Cre'dit Agricole Indosuez Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facilities agreement. Particulars: All rights,title and interest in and to the policies and all moneys,bonuses accrued thereon; life policy of david gallagher for £1500,policy no RNF00054113A in favour of royal and sun alliance. See the mortgage charge document for full details. Fully Satisfied |
9 October 1998 | Delivered on: 20 October 1998 Satisfied on: 26 July 2000 Persons entitled: Credit Agricole Indosuez Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the facilities agreement (as defined). Particulars: Please refer to form 395 for full details. 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 |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
30 January 2021 | Voluntary strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
2 September 2020 | Satisfaction of charge 7 in full (1 page) |
2 September 2020 | Satisfaction of charge 035120360010 in full (1 page) |
2 September 2020 | Satisfaction of charge 8 in full (1 page) |
14 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 035120360009 in full (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 August 2016 | Registration of charge 035120360010, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 035120360010, created on 15 August 2016 (45 pages) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
7 March 2014 | Registration of charge 035120360009 (61 pages) |
7 March 2014 | Registration of charge 035120360009 (61 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 April 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
14 August 2009 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
10 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
31 July 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
19 March 2008 | Return made up to 17/02/08; full list of members (11 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (11 pages) |
18 August 2007 | Ad 15/06/07--------- £ si [email protected]=3967 £ ic 151438/155405 (4 pages) |
18 August 2007 | Ad 15/06/07--------- £ si [email protected]=3967 £ ic 151438/155405 (4 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Return made up to 17/02/07; full list of members; amend (9 pages) |
30 July 2007 | Return made up to 17/02/07; full list of members; amend (9 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
13 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
5 July 2007 | Auditor's resignation (2 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | Auditor's resignation (2 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 15/06/07 (1 page) |
4 July 2007 | Nc inc already adjusted 15/06/07 (1 page) |
4 July 2007 | Resolutions
|
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | S-div 16/06/07 (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | S-div 16/06/07 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (19 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (19 pages) |
25 June 2007 | Particulars of mortgage/charge (14 pages) |
25 June 2007 | Particulars of mortgage/charge (14 pages) |
25 June 2007 | Ad 10/10/98--------- £ si [email protected] (4 pages) |
25 June 2007 | Ad 10/10/98--------- £ si [email protected] (4 pages) |
4 June 2007 | Return made up to 17/02/07; full list of members (9 pages) |
4 June 2007 | Return made up to 17/02/07; full list of members (9 pages) |
28 December 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
28 December 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
31 March 2006 | Return made up to 17/02/06; full list of members; amend (11 pages) |
31 March 2006 | Return made up to 17/02/06; full list of members; amend (11 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
6 December 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
6 December 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
22 February 2005 | Return made up to 17/02/05; no change of members (8 pages) |
22 February 2005 | Return made up to 17/02/05; no change of members (8 pages) |
6 December 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
6 December 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
1 March 2004 | Return made up to 17/02/04; no change of members
|
1 March 2004 | Return made up to 17/02/04; no change of members
|
24 November 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
24 November 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
30 April 2003 | Return made up to 17/02/03; full list of members
|
30 April 2003 | Return made up to 17/02/03; full list of members
|
2 December 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
2 December 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 17/02/02; full list of members (9 pages) |
22 July 2002 | Return made up to 17/02/02; full list of members (9 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
25 October 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
25 October 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
26 February 2001 | Return made up to 17/02/01; no change of members
|
26 February 2001 | Return made up to 17/02/01; no change of members
|
7 September 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
7 September 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Return made up to 17/02/00; no change of members (8 pages) |
8 March 2000 | Return made up to 17/02/00; no change of members (8 pages) |
30 September 1999 | Full group accounts made up to 31 January 1999 (20 pages) |
30 September 1999 | Full group accounts made up to 31 January 1999 (20 pages) |
29 April 1999 | Company name changed howper 245 LIMITED\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed howper 245 LIMITED\certificate issued on 30/04/99 (2 pages) |
12 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
12 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Particulars of mortgage/charge (6 pages) |
18 November 1998 | Particulars of mortgage/charge (6 pages) |
17 November 1998 | Ad 09/10/98--------- £ si [email protected]=125999 £ si [email protected]=1438 £ ic 1/127438 (2 pages) |
17 November 1998 | Ad 09/10/98--------- £ si [email protected]=125999 £ si [email protected]=1438 £ ic 1/127438 (2 pages) |
17 November 1998 | Particulars of contract relating to shares (4 pages) |
17 November 1998 | Particulars of contract relating to shares (4 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
20 October 1998 | Particulars of mortgage/charge (10 pages) |
20 October 1998 | Particulars of mortgage/charge (10 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Nc inc already adjusted 13/10/98 (2 pages) |
14 October 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Nc inc already adjusted 13/10/98 (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Registered office changed on 14/10/98 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | S-div 09/10/98 (2 pages) |
14 October 1998 | S-div 09/10/98 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
18 June 1998 | Registered office changed on 18/06/98 from: oxford house cliftonville northampton NN1 5PN (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: oxford house cliftonville northampton NN1 5PN (1 page) |
17 February 1998 | Incorporation (50 pages) |
17 February 1998 | Incorporation (50 pages) |