Upminster Court
Upminster
Essex
RM14 1AL
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr Lee Wright Penrose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Director Marketing |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 January 2001) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2003) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2009) |
Role | Senior Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 2009) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 47 Ballabrooie Grove Douglas Isle Of Man IM1 4EX |
Director Name | Dawn Yates |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2011) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Cronk Y Berry Mews Douglas Isle Of Man IM2 6HQ |
Director Name | Christopher Michael McKernan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 February 2010) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Hillberry Heights Douglas Isle Of Man IM2 7DN |
Director Name | Christopher Michael McKernan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 February 2010) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Hillberry Heights Douglas Isle Of Man IM2 7DN |
Director Name | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Andrew David Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 May 2009) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Secretary Name | FNTC (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 June 2009) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Secretary Name | IFG International (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2011) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
Registered Address | 133 Hall Lane Upminster Court Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
2 at £1 | Asia Uk Property Fund LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
14 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 March 2021 | Previous accounting period extended from 5 April 2020 to 30 June 2020 (1 page) |
1 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
2 March 2018 | Notification of Iain Robert Liddell as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
2 March 2018 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
2 March 2018 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 133 Hall Lane Upminster Court Upminster Essex RM14 1AL on 2 March 2018 (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 November 2015 | Termination of appointment of Daniel Bruce Harris as a director on 30 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Andrew David Rose as a secretary on 5 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Andrew David Rose as a secretary on 5 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Andrew David Rose as a secretary on 5 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Daniel Bruce Harris as a director on 30 September 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 5 April 2015 (9 pages) |
22 July 2015 | Accounts for a dormant company made up to 5 April 2015 (9 pages) |
22 July 2015 | Accounts for a dormant company made up to 5 April 2015 (9 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 August 2014 | Accounts for a dormant company made up to 5 April 2014 (9 pages) |
12 August 2014 | Accounts for a dormant company made up to 5 April 2014 (9 pages) |
12 August 2014 | Accounts for a dormant company made up to 5 April 2014 (9 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
5 August 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
13 August 2012 | Full accounts made up to 5 April 2012 (13 pages) |
13 August 2012 | Full accounts made up to 5 April 2012 (13 pages) |
13 August 2012 | Full accounts made up to 5 April 2012 (13 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages) |
18 October 2011 | Full accounts made up to 5 April 2011 (12 pages) |
18 October 2011 | Full accounts made up to 5 April 2011 (12 pages) |
18 October 2011 | Full accounts made up to 5 April 2011 (12 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Andrew David Rose on 1 February 2011 (1 page) |
24 February 2011 | Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Andrew David Rose on 1 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Andrew David Rose on 1 February 2011 (1 page) |
24 February 2011 | Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages) |
21 January 2011 | Appointment of Andrew David Rose as a secretary (3 pages) |
21 January 2011 | Appointment of Andrew David Rose as a secretary (3 pages) |
19 January 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Christopher Mckernan as a director (2 pages) |
19 January 2011 | Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages) |
19 January 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Dawn Yates as a director (2 pages) |
19 January 2011 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
19 January 2011 | Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Dawn Yates as a director (2 pages) |
19 January 2011 | Appointment of Mr Daniel Bruce Harris as a director (3 pages) |
19 January 2011 | Appointment of Mr Daniel Bruce Harris as a director (3 pages) |
19 January 2011 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
19 January 2011 | Termination of appointment of Christopher Mckernan as a director (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
18 February 2010 | Director's details changed for Christopher Michael Mckernan on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Ifg International (Secretaries) Limited on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Michael Mckernan on 17 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Christopher Mckernan as a director (1 page) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Dawn Yates on 17 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Ifg International (Secretaries) Limited on 17 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Christopher Mckernan as a director (1 page) |
18 February 2010 | Director's details changed for Dawn Yates on 17 February 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
17 October 2009 | Appointment of Christopher Michael Mckernan as a director (1 page) |
17 October 2009 | Appointment of Christopher Michael Mckernan as a director (1 page) |
11 June 2009 | Secretary appointed ifg international (secretaries) LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary fntc (secretaries) LTD (1 page) |
11 June 2009 | Secretary appointed ifg international (secretaries) LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary fntc (secretaries) LTD (1 page) |
9 June 2009 | Director appointed dawn yates (1 page) |
9 June 2009 | Director appointed christopher michael mckernan (1 page) |
9 June 2009 | Director appointed christopher michael mckernan (1 page) |
9 June 2009 | Director appointed dawn yates (1 page) |
27 May 2009 | Withdrawal of application for striking off (1 page) |
27 May 2009 | Secretary appointed fntc (secretaries) LTD (1 page) |
27 May 2009 | Withdrawal of application for striking off (1 page) |
27 May 2009 | Secretary appointed fntc (secretaries) LTD (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Appointment terminated director brigit scott (1 page) |
13 May 2009 | Appointment terminated secretary fntc (secretaries) LIMITED (1 page) |
13 May 2009 | Appointment terminated director maurice postlethwaite (1 page) |
13 May 2009 | Appointment terminated director brigit scott (1 page) |
13 May 2009 | Appointment terminated director maurice postlethwaite (1 page) |
13 May 2009 | Appointment terminated secretary fntc (secretaries) LIMITED (1 page) |
7 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
18 February 2009 | Director's change of particulars / maurice postlewaite / 18/02/2009 (1 page) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / maurice postlewaite / 18/02/2009 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
11 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
24 April 2007 | Return made up to 17/02/07; no change of members (7 pages) |
24 April 2007 | Return made up to 17/02/07; no change of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members
|
13 March 2006 | Return made up to 17/02/06; full list of members
|
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
29 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
29 October 2003 | Total exemption full accounts made up to 5 April 2003 (2 pages) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
9 December 2002 | Total exemption full accounts made up to 5 April 2002 (2 pages) |
9 December 2002 | Total exemption full accounts made up to 5 April 2002 (2 pages) |
9 December 2002 | Total exemption full accounts made up to 5 April 2002 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page) |
5 March 2002 | Return made up to 17/02/02; full list of members
|
5 March 2002 | Return made up to 17/02/02; full list of members
|
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 5 April 2000 (2 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (2 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (2 pages) |
29 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (2 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: first national trustee company LIMITED, 4 fitzroy square london W1P 5AH (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: first national trustee company LIMITED, 4 fitzroy square london W1P 5AH (1 page) |
2 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
3 December 1998 | Accounting reference date extended from 28/02/99 to 05/04/99 (1 page) |
3 December 1998 | Accounting reference date extended from 28/02/99 to 05/04/99 (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Incorporation (18 pages) |
17 February 1998 | Incorporation (18 pages) |