London
E1 6RA
Director Name | Mr Russell Downs |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 24 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(21 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Adrian Croft |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Ian Charles Powell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(22 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2020) |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Intu Mh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,149 |
Current Liabilities | £4,398 |
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 | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
10 August 2020 | Delivered on: 14 August 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 July 2017 | Delivered on: 1 August 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 9 May 2014 Persons entitled: Deutsche Bank Ag London Branch (The Security Agent) Classification: A registered charge Outstanding |
18 December 2006 | Delivered on: 20 December 2006 Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries) Classification: Charge of beneficial interest Secured details: All monies due or to become due from the company acting in its capacity as limited partner of mh (no.3) limited partnership to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the property and its proceeds of sale (the charged assets). See the mortgage charge document for full details. Outstanding |
18 December 2006 | Delivered on: 20 December 2006 Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Ofthe Westfield Security Beneficiaries) Classification: Charge of beneficial interest Secured details: All monies due or to become due from the company acting in its capacity as limited partner of mh (no.3) limited partnership to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property to the full extent of its interest in the property and its proceeds of sale (the charged assets). See the mortgage charge document for full details. Outstanding |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Permanent finance security deed Secured details: All monies due or to become due from each chargor to any secured creditor 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 |
16 December 2003 | Delivered on: 22 December 2003 Satisfied on: 30 September 2004 Persons entitled: Hypo Real Estate Bank International (The Junior Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying on the north west side of the boulevard merry hill centre (land adjacent to kfc) t/n WM523357, land on the west side of merry hill and the north side of two woods lane brierley hill (parts of phases 1, 2 and 3) t/n WM283084, land on the south side of level street brierley hill (parts of phase 2 and 4) t/n WM311288, for details of further properties charged please refer to the form 395. 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 |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 30 September 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Debenture Secured details: All present and future obligations and liabilities of each obligor to the finance parties under each finance document (the secured liabilities). 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 |
21 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Termination of appointment of Susan Marsden as a secretary on 23 September 2020 (1 page) |
10 December 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 23 September 2020 (1 page) |
30 September 2020 | Appointment of David Kenneth Duggins as a director on 23 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Ian Charles Powell as a director on 23 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Gary Richard Hoskins as a director on 23 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Adrian Croft as a director on 23 September 2020 (1 page) |
29 September 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Adrian Croft as a director on 16 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Sean Crosby as a director on 16 September 2020 (1 page) |
14 August 2020 | Registration of charge 035248410009, created on 10 August 2020 (59 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
4 October 2019 | Director's details changed for Miss Minakshi Kidia on 4 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Sean Crosby on 4 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 August 2019 | Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages) |
14 August 2019 | Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 August 2017 | Registration of charge 035248410008, created on 20 July 2017 (89 pages) |
1 August 2017 | Registration of charge 035248410008, created on 20 July 2017 (89 pages) |
19 July 2017 | Satisfaction of charge 035248410007 in full (1 page) |
19 July 2017 | Satisfaction of charge 035248410007 in full (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
28 June 2016 | Registration of charge 035248410007, created on 22 June 2016 (73 pages) |
28 June 2016 | Registration of charge 035248410007, created on 22 June 2016 (73 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 October 2014 | Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page) |
28 October 2014 | Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page) |
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
13 October 2014 | Auditor's resignation (1 page) |
13 October 2014 | Auditor's resignation (1 page) |
9 May 2014 | Registration of charge 035248410006 (51 pages) |
9 May 2014 | Appointment of Hugh Michael Ford as a director (3 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Appointment of Hugh Michael Ford as a director (3 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Appointment of Mr Peter Weir as a director (3 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Appointment of Mr Peter Weir as a director (3 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 May 2014 | Registration of charge 035248410006 (51 pages) |
10 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Sect 519 (1 page) |
7 July 2011 | Sect 519 (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
29 January 2008 | Accounting reference date extended from 17/12/07 to 31/12/07 (1 page) |
29 January 2008 | Accounting reference date extended from 17/12/07 to 31/12/07 (1 page) |
22 January 2008 | Full accounts made up to 17 December 2006 (12 pages) |
22 January 2008 | Full accounts made up to 17 December 2006 (12 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Accounting reference date shortened from 31/12/06 to 17/12/06 (1 page) |
10 October 2007 | Accounting reference date shortened from 31/12/06 to 17/12/06 (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
15 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (20 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Sect 394 (1 page) |
16 September 2004 | Sect 394 (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Return made up to 06/03/04; full list of members (2 pages) |
26 April 2004 | Return made up to 06/03/04; full list of members (2 pages) |
22 December 2003 | Particulars of mortgage/charge (16 pages) |
22 December 2003 | Particulars of mortgage/charge (16 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (2 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
11 March 2002 | Return made up to 06/03/02; full list of members
|
11 March 2002 | Return made up to 06/03/02; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members
|
5 April 2001 | Return made up to 06/03/01; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members
|
9 March 2000 | Return made up to 06/03/00; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 April 1999 | Return made up to 10/03/99; full list of members
|
18 April 1999 | Return made up to 10/03/99; full list of members
|
12 April 1999 | Particulars of mortgage/charge (9 pages) |
12 April 1999 | Particulars of mortgage/charge (9 pages) |
1 October 1998 | New director appointed (3 pages) |
1 October 1998 | New director appointed (3 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (4 pages) |
15 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (4 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (11 pages) |
10 March 1998 | Incorporation (11 pages) |