Paris
75009
France
Director Name | Mr Julien Mayen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Md, Head Of Emea Business Development |
Country of Residence | Italy |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Edmond De La Haye Jousselin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Rue De L`Amiral D`Estaing Paris 75116 |
Director Name | David Fielden |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | Beechcroft Lewes Road Lindfield Sussex RH16 2LQ |
Director Name | Jean Rene Marie Perrette |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 64 Buckingham Gate London SW1E 6AR |
Director Name | Mr Peter William Longland |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Upper Ground 61 River Court London SE1 9PB |
Secretary Name | David Fielden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | Beechcroft Lewes Road Lindfield Sussex RH16 2LQ |
Director Name | Michael Owen Langlois |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 11 Nathan Road 04-01 Regency Park Singapore 248732 Foreign |
Director Name | Mr Omar Kodmani |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 March 2019) |
Role | Investment Mgmt |
Country of Residence | England |
Correspondence Address | 7 Sheffield Terrace London W8 7NG |
Director Name | Mr Christopher Roxburgh Balfour |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kelso Place London W8 5QP |
Director Name | Thomas Michael Delitto |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 July 2014) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 38 Edinburg Lane Trumbull Ct 06611 United States |
Secretary Name | Mr Michael McDonough |
---|---|
Status | Resigned |
Appointed | 29 May 2008(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 February 2019) |
Role | Financial Services |
Correspondence Address | Permal Inv Mgt Services Ltd 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Michael John McDonough |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2015(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Dale Carman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Secretary Name | Mrs Monica Dawes |
---|---|
Status | Resigned |
Appointed | 08 February 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | permal.com |
---|---|
Email address | [email protected] |
Telephone | 020 73891300 |
Telephone region | London |
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
7.6m at £1 | Permal Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £177,433,734 |
Gross Profit | £66,770,079 |
Net Worth | £180,827,078 |
Cash | £172,974,158 |
Current Liabilities | £34,207,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 May 2007 | Delivered on: 14 June 2007 Persons entitled: Sg Constellation One Inc (Secured Party) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in any credit balances on the collection account and all rights in the purchased receivables,. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 2006 | Delivered on: 16 August 2006 Satisfied on: 16 July 2010 Persons entitled: Sg Constellation One, Inc. (The Secured Party) Classification: A deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in any credit balances on the collection accounts and assigns all rights in the receivables, all other rights under the assigned documents and all other rights in the collateral. See the mortgage charge document for full details. Fully Satisfied |
23 December 1999 | Delivered on: 7 January 2000 Satisfied on: 21 July 2010 Persons entitled: Ryder Street Properties Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH april 1995 and the licence to assign dated 23RD december 1999 and the supplemental deed. Particulars: £155,500.00. Fully Satisfied |
17 October 2023 | Director's details changed for Mr Julien Mayen on 15 July 2023 (2 pages) |
---|---|
22 August 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
22 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
5 September 2022 | Registered office address changed from 12 st. James's Square London SW1Y 4LB to 30 Panton Street London SW1Y 4AJ on 5 September 2022 (1 page) |
5 September 2022 | Director's details changed for Mr Julien Mayen on 5 September 2022 (2 pages) |
5 September 2022 | Change of details for Mr François Paul Georges Becquaert as a person with significant control on 5 September 2022 (2 pages) |
18 August 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
16 August 2021 | Director's details changed for Mr Julien Mayen on 6 August 2021 (2 pages) |
5 July 2021 | Appointment of Mr Julien Mayen as a director on 1 July 2021 (2 pages) |
1 July 2021 | Notification of Julien Mayen as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Cessation of Dale Carman as a person with significant control on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Dale Carman as a director on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Monica Dawes as a secretary on 30 June 2021 (1 page) |
17 May 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
29 April 2021 | Full accounts made up to 31 March 2020 (28 pages) |
16 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
13 November 2020 | Change of details for Mr Gregg Scott Hymowitz as a person with significant control on 1 August 2020 (2 pages) |
19 August 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
16 June 2020 | Change of details for Entrust Global Llc as a person with significant control on 12 June 2020 (2 pages) |
15 June 2020 | Notification of Entrust Global Llc as a person with significant control on 12 June 2020 (2 pages) |
15 June 2020 | Cessation of Entrust Global Holdings Ltd. as a person with significant control on 12 June 2020 (1 page) |
13 March 2020 | Change of details for Permal Group Holdings Ltd. as a person with significant control on 23 July 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
18 June 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 May 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Omar Kodmani as a director on 29 March 2019 (1 page) |
2 April 2019 | Cessation of Omar Kodmani as a person with significant control on 29 March 2019 (1 page) |
2 April 2019 | Cessation of Michael John Mcdonough as a person with significant control on 8 February 2019 (1 page) |
2 April 2019 | Cessation of Lm Cayco Ltd as a person with significant control on 29 November 2018 (1 page) |
2 April 2019 | Notification of Permal Group Holdings Ltd. as a person with significant control on 29 November 2018 (1 page) |
2 April 2019 | Notification of Dale Carman as a person with significant control on 8 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Michael Mcdonough as a secretary on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Michael John Mcdonough as a director on 8 February 2019 (1 page) |
14 February 2019 | Appointment of Mrs Monica Dawes as a secretary on 8 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Dale Carman as a director on 8 February 2019 (2 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Satisfaction of charge 3 in full (1 page) |
18 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (10 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (10 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
29 April 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
22 April 2016 | Statement by Directors (2 pages) |
22 April 2016 | Statement by Directors (2 pages) |
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Solvency Statement dated 21/04/16 (2 pages) |
22 April 2016 | Solvency Statement dated 21/04/16 (2 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
13 August 2015 | Appointment of Mr Michael John Mcdonough as a director on 10 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Michael John Mcdonough as a director on 10 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
24 July 2014 | Termination of appointment of Thomas Michael Delitto as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Thomas Michael Delitto as a director on 23 July 2014 (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
9 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Termination of appointment of Edmond De La Haye Jousselin as a director (1 page) |
2 November 2011 | Termination of appointment of Edmond De La Haye Jousselin as a director (1 page) |
12 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Director's details changed for Francois Paul Georges Becquaert on 2 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Omar Kodmani on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Edmond De La Haye Jousselin on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Edmond De La Haye Jousselin on 2 October 2009 (2 pages) |
23 April 2010 | Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Thomas Michael Delitto on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Omar Kodmani on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Thomas Michael Delitto on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Francois Paul Georges Becquaert on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Thomas Michael Delitto on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Edmond De La Haye Jousselin on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Francois Paul Georges Becquaert on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Omar Kodmani on 2 October 2009 (2 pages) |
28 May 2009 | Full accounts made up to 31 March 2009 (21 pages) |
28 May 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 12 st. James's square london SW1Y 4LB united kingdom (1 page) |
17 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 12 st. James's square london SW1Y 4LB united kingdom (1 page) |
4 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 June 2008 | Appointment terminated secretary david fielden (1 page) |
12 June 2008 | Secretary appointed mr michael mcdonough (1 page) |
12 June 2008 | Secretary appointed mr michael mcdonough (1 page) |
12 June 2008 | Appointment terminated secretary david fielden (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 12 st. James's square london SW1Y 4LB united kingdom (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 12 st. James's square london SW1Y 4LB united kingdom (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
25 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
14 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
23 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
9 July 2003 | Ad 30/05/03--------- £ si 6150000@1=6150000 £ ic 850000/7000000 (2 pages) |
9 July 2003 | Ad 30/05/03--------- £ si 6150000@1=6150000 £ ic 850000/7000000 (2 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
7 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members
|
4 April 2002 | Return made up to 26/03/02; full list of members
|
6 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members
|
18 April 2001 | Return made up to 26/03/01; full list of members
|
19 February 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 26/03/00; full list of members
|
17 April 2000 | Return made up to 26/03/00; full list of members
|
22 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director's particulars changed (1 page) |
29 June 1999 | Ad 18/06/99--------- £ si 250000@1=250000 £ ic 600000/850000 (2 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Nc inc already adjusted 18/06/99 (1 page) |
29 June 1999 | Nc inc already adjusted 18/06/99 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Ad 18/06/99--------- £ si 250000@1=250000 £ ic 600000/850000 (2 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | Return made up to 26/03/99; full list of members
|
13 April 1999 | Return made up to 26/03/99; full list of members
|
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
2 March 1999 | £ nc 400000/600000 24/02/99 (1 page) |
2 March 1999 | Ad 24/02/99--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
2 March 1999 | Ad 24/02/99--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
2 March 1999 | £ nc 400000/600000 24/02/99 (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 5TH floor the economist tower 25 st james's street london SW1A 1HA (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 5TH floor the economist tower 25 st james's street london SW1A 1HA (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
1 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 100/400000 01/09/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Registered office changed on 16/09/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Memorandum and Articles of Association (8 pages) |
16 September 1998 | Memorandum and Articles of Association (8 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 100/400000 01/09/98 (1 page) |
16 September 1998 | Resolutions
|
7 May 1998 | Company name changed burginhall 1040 LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Company name changed burginhall 1040 LIMITED\certificate issued on 08/05/98 (2 pages) |
26 March 1998 | Incorporation (34 pages) |
26 March 1998 | Incorporation (34 pages) |