3 Lower Thames Street
London
EC3R 6HD
Director Name | Mr Mark Daniel Gross |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Christopher Carl Breen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Connor Hamilton |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Michael Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Director Name | Keith Lassman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Keith Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Mr David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daglingworth House Church Road Daglingworth Cirencester Gloucestershire GL7 7AG Wales |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Rylett Road Stamford Brook London W12 9SS |
Director Name | Harold Albert Oldridge |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Field Cottage Cottage Lane Sedlescombe Battle East Sussex TN33 0QU |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Boreley House Boreley Ombersley Droitwich Worcestershire WR9 0HU |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Mr David Ian Brierley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Belsize Lane London NW3 5AU |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe HP10 8EN |
Director Name | Mr David Edward Holland |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Website | downing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74167780 |
Telephone region | London |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
300k at £0.5 | Downing Care Homes Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,028 |
Cash | £23,431 |
Current Liabilities | £78,548 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
4 February 2022 | Delivered on: 10 February 2022 Persons entitled: Downing LLP Classification: A registered charge Particulars: Tall oaks, 5 pirbright road, farnborough, GU14 7AB. Outstanding |
---|---|
31 July 2013 | Delivered on: 14 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H k/a 5 pirbright road farnborough t/no HP564057. Notification of addition to or amendment of charge. Outstanding |
25 July 2013 | Delivered on: 29 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 February 2011 | Delivered on: 18 February 2011 Satisfied on: 30 July 2013 Persons entitled: Downing Corporate Finance Limited (As Security Trustee for the Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders 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 see image for full details. Fully Satisfied |
31 July 2006 | Delivered on: 1 August 2006 Satisfied on: 30 July 2013 Persons entitled: Downing Protected Vct 1 PLC Classification: Debenture Secured details: £550,000 due or to become due from the company to. Particulars: 5 pirbright road farnborough hampshire. Fully Satisfied |
20 November 1998 | Delivered on: 28 November 1998 Satisfied on: 7 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2024 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
3 November 2023 | Termination of appointment of David Edward Holland as a director on 3 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Connor Hamilton as a director on 3 November 2023 (2 pages) |
9 August 2023 | Company name changed sonder care (tall oaks) LIMITED\certificate issued on 09/08/23
|
8 August 2023 | Change of details for Sonder Care Limited as a person with significant control on 27 July 2023 (2 pages) |
7 June 2023 | Change of details for Downing Care Homes Holdings Limited as a person with significant control on 7 June 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
8 March 2023 | Company name changed downing (pirbright road) LIMITED\certificate issued on 08/03/23
|
12 January 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
10 February 2022 | Registration of charge 035636220006, created on 4 February 2022 (48 pages) |
9 February 2022 | Appointment of Mr David Edward Holland as a director on 4 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Graham Nicholas Elliott as a director on 4 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 4 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Mark Daniel Gross as a director on 4 February 2022 (2 pages) |
9 February 2022 | Appointment of Mr Christopher Carl Breen as a director on 4 February 2022 (2 pages) |
26 January 2022 | Satisfaction of charge 035636220005 in full (1 page) |
26 January 2022 | Satisfaction of charge 035636220004 in full (1 page) |
21 June 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
27 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
27 May 2020 | Director's details changed for Mr Torsten Alexander Mack on 1 April 2020 (2 pages) |
23 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
4 June 2019 | Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of David John Taylor as a director on 31 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
15 May 2019 | Change of details for Downing Care Homes Holdings Limited as a person with significant control on 1 May 2019 (2 pages) |
15 November 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
29 November 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
29 November 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
2 October 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 (1 page) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
18 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 February 2016 | Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages) |
15 February 2016 | Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages) |
15 February 2016 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page) |
15 February 2016 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page) |
3 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
3 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 August 2013 | Registration of charge 035636220005
|
14 August 2013 | Registration of charge 035636220005
|
30 July 2013 | Satisfaction of charge 2 in full (4 pages) |
30 July 2013 | Satisfaction of charge 3 in full (4 pages) |
30 July 2013 | Satisfaction of charge 3 in full (4 pages) |
30 July 2013 | Satisfaction of charge 2 in full (4 pages) |
29 July 2013 | Registration of charge 035636220004 (5 pages) |
29 July 2013 | Registration of charge 035636220004 (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Termination of appointment of David Brierley as a director (1 page) |
29 March 2010 | Termination of appointment of David Brierley as a director (1 page) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
21 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Declaration of shares redemption:auditor's report (3 pages) |
21 November 2006 | Resolutions
|
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (3 pages) |
15 September 2006 | New secretary appointed (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 February 2006 | Company name changed downing (acacia house) LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed downing (acacia house) LIMITED\certificate issued on 06/02/06 (2 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
3 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 June 2004 | Return made up to 14/05/04; full list of members
|
25 June 2004 | Return made up to 14/05/04; full list of members
|
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
31 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
28 August 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 August 2001 | Return made up to 14/05/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
14 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
16 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 15/04/99; full list of members
|
28 November 1998 | Particulars of mortgage/charge (5 pages) |
28 November 1998 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
20 August 1998 | Ad 13/08/98--------- £ si [email protected]=140000 £ si 950000@1=950000 £ ic 60002/1150002 (2 pages) |
20 August 1998 | Ad 13/08/98--------- £ si [email protected]=140000 £ si 950000@1=950000 £ ic 60002/1150002 (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (4 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (4 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Ad 16/06/98--------- £ si [email protected]=10000 £ si 50000@1=50000 £ ic 2/60002 (2 pages) |
8 July 1998 | Ad 16/06/98--------- £ si [email protected]=10000 £ si 50000@1=50000 £ ic 2/60002 (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
19 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
19 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
14 May 1998 | Incorporation (43 pages) |
14 May 1998 | Incorporation (43 pages) |