Sydenham
London
SE26 4AN
Director Name | Mr Martin Laryea |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walnut Tree Avenue Mithcam Surrey CR4 3AB |
Director Name | Peter Richard Steven Babb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 65a Robinson Road Colliers Wood London SW17 9DL |
Secretary Name | Kathyanne Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 3 Primrose Close Hackbridge Wallington Surrey SM6 7HJ |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU |
Secretary Name | Caroline Muller Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cricket Green Mitcham Surrey CR4 4LB |
Secretary Name | Mr Alec John Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Salamat Deepdene Avenue Road Dorking Surrey RH4 1ST |
Secretary Name | Samantha Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 39 Foxglove Way Wallington Surrey SM6 7JU |
Director Name | Mr Julian Charles Craig Woolcock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Chertsey Road Chobham Woking Surrey GU24 8PJ |
Director Name | Mr Dean Vearncombe Upton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Carlton Road South Godstone Surrey RH9 8LD |
Director Name | Robin John Wilson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orme Cottages Tilburstowhill Road South Godstone Surrey RH9 8NP |
Secretary Name | Darren Peter Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 7 Primrose Close Burgess Hill West Sussex RH18 8UX |
Director Name | Anthony McCalla |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2009) |
Role | Managing Agent |
Correspondence Address | 209-211 London Road Mitcham Surrey CR4 2JD |
Director Name | Darren Pitcher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Ms Ruth Sabelo Ndiweni |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2011) |
Role | Beautican |
Country of Residence | United Kingdom |
Correspondence Address | 13 Maryland Road Thornton Heath Surrey CR7 8DG |
Director Name | Mr Pravin Sodha |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(11 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Director Name | Mr Pravin Sodha |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(11 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
Director Name | Mr Rupert Stephen Godden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 September 2010) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 September 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 'Fairlands' Waterhouse Lane Kingswood Tadworth Surrey KT20 6HU |
Director Name | Mr Grahame Derek Ralph |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fairlands Waterhouse Lane Kingswood Tadworth Surrey KT20 6HU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | King & King Chartered Accountants Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at 1 | Gdr Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £565,855 |
Net Worth | £378,838 |
Cash | £150 |
Current Liabilities | £9,161,232 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
31 May 2011 | Order of court to wind up (2 pages) |
31 May 2011 | Order of court to wind up (2 pages) |
22 February 2011 | Termination of appointment of Ruth Ndiweni as a director (1 page) |
22 February 2011 | Termination of appointment of Grahame Ralph as a director (1 page) |
22 February 2011 | Termination of appointment of Ruth Ndiweni as a director (1 page) |
22 February 2011 | Termination of appointment of Grahame Ralph as a director (1 page) |
17 January 2011 | Appointment of Mr Grahame Derek Ralph as a director (2 pages) |
17 January 2011 | Appointment of Mr Grahame Derek Ralph as a director (2 pages) |
7 September 2010 | Termination of appointment of Grahame Ralph as a director (1 page) |
7 September 2010 | Termination of appointment of Rupert Godden as a director (1 page) |
7 September 2010 | Termination of appointment of Rupert Godden as a director (1 page) |
7 September 2010 | Termination of appointment of Grahame Ralph as a director (1 page) |
24 August 2010 | Notice of appointment of receiver or manager (2 pages) |
24 August 2010 | Notice of appointment of receiver or manager (2 pages) |
18 August 2010 | Appointment of Mr Grahame Derek Ralph as a director (2 pages) |
18 August 2010 | Appointment of Mr Grahame Derek Ralph as a director (2 pages) |
25 June 2010 | Termination of appointment of Grahame Ralph as a director (1 page) |
25 June 2010 | Termination of appointment of Grahame Ralph as a director (1 page) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
12 May 2010 | Director's details changed for Mr Grahame Derek Ralph on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Alicia Johnson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Grahame Derek Ralph on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Alicia Johnson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Grahame Derek Ralph on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Alicia Johnson on 1 October 2009 (2 pages) |
23 February 2010 | Appointment of Mr. Rupert Stephen Godden as a director (2 pages) |
23 February 2010 | Appointment of Mr. Rupert Stephen Godden as a director (2 pages) |
19 February 2010 | Termination of appointment of Pravin Sodha as a director (1 page) |
19 February 2010 | Termination of appointment of Pravin Sodha as a director (1 page) |
9 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages) |
9 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages) |
9 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages) |
9 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages) |
6 November 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2008 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2005 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2007 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2006 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2007 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2005 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2006 (12 pages) |
20 October 2009 | Amended full accounts made up to 30 April 2008 (12 pages) |
2 October 2009 | Order of court: it is ordered that the winding up order made 22/07/2009 is set aside (1 page) |
2 October 2009 | Miscellaneous ML28 (1 page) |
2 October 2009 | Miscellaneous ML28 (1 page) |
2 October 2009 | Order of court: it is ordered that the winding up order made 22/07/2009 is set aside (1 page) |
28 August 2009 | Amended full accounts made up to 30 April 2008 (20 pages) |
28 August 2009 | Amended full accounts made up to 30 April 2007 (18 pages) |
28 August 2009 | Amended full accounts made up to 30 April 2008 (20 pages) |
28 August 2009 | Amended full accounts made up to 30 April 2007 (18 pages) |
12 August 2009 | Amended full accounts made up to 30 April 2008 (18 pages) |
12 August 2009 | Amended full accounts made up to 30 April 2008 (18 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ (1 page) |
1 June 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2009 | Director appointed mr pravin sodha (1 page) |
20 May 2009 | Director appointed mr pravin sodha (1 page) |
13 May 2009 | Appointment terminated director anthony mccalla (1 page) |
13 May 2009 | Appointment terminated director anthony mccalla (1 page) |
11 May 2009 | Director appointed ruth ndiweni (2 pages) |
11 May 2009 | Director appointed ruth ndiweni (2 pages) |
27 March 2009 | Full accounts made up to 30 April 2007 (17 pages) |
27 March 2009 | Full accounts made up to 30 April 2007 (17 pages) |
12 March 2009 | Appointment terminated director pravin sodha (1 page) |
12 March 2009 | Appointment terminated director pravin sodha (1 page) |
20 February 2009 | Director appointed martin laryea (1 page) |
20 February 2009 | Director appointed martin laryea (1 page) |
17 February 2009 | Appointment terminated secretary darren pitcher (1 page) |
17 February 2009 | Appointment terminated secretary darren pitcher (1 page) |
30 December 2008 | Auditor's resignation (2 pages) |
30 December 2008 | Auditor's resignation (2 pages) |
21 December 2008 | Director appointed alicia johnson (1 page) |
21 December 2008 | Director appointed alicia johnson (1 page) |
20 November 2008 | Appointment terminated director darren pitcher (1 page) |
20 November 2008 | Appointment terminated director darren pitcher (1 page) |
7 November 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 November 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director robin wilson (1 page) |
14 August 2008 | Appointment terminated director dean upton (1 page) |
14 August 2008 | Appointment terminated director robin wilson (1 page) |
14 August 2008 | Appointment terminated director dean upton (1 page) |
8 August 2008 | Director appointed anthony mccalla (2 pages) |
8 August 2008 | Director appointed anthony mccalla (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
8 August 2008 | Director appointed darren pitcher (2 pages) |
8 August 2008 | Director appointed darren pitcher (2 pages) |
31 July 2008 | Director appointed pravin sodha (1 page) |
31 July 2008 | Director appointed pravin sodha (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ (1 page) |
23 May 2008 | Secretary appointed darren peter pitcher (2 pages) |
23 May 2008 | Secretary appointed darren peter pitcher (2 pages) |
11 March 2008 | Appointment terminated secretary samantha gregory (1 page) |
11 March 2008 | Appointment terminated secretary samantha gregory (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
24 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
24 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 August 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page) |
17 February 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 15/05/04; full list of members; amend (5 pages) |
2 September 2004 | Return made up to 15/05/04; full list of members; amend (5 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
27 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Return made up to 15/05/03; change of members (6 pages) |
23 July 2003 | Return made up to 15/05/03; change of members (6 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Memorandum and Articles of Association (6 pages) |
7 July 2003 | Memorandum and Articles of Association (6 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
11 June 2003 | Full accounts made up to 31 May 2002 (11 pages) |
11 June 2003 | Full accounts made up to 31 May 2002 (11 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Full accounts made up to 31 May 2001 (11 pages) |
29 August 2002 | Full accounts made up to 31 May 2001 (11 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 15/05/02; no change of members (6 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 15/05/02; no change of members (6 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
22 August 2001 | Particulars of mortgage/charge (11 pages) |
22 August 2001 | Particulars of mortgage/charge (11 pages) |
15 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
15 August 2001 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
15 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 July 2001 | Particulars of mortgage/charge (11 pages) |
13 July 2001 | Particulars of mortgage/charge (11 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
20 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
8 June 1998 | Memorandum and Articles of Association (5 pages) |
8 June 1998 | Memorandum and Articles of Association (5 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
15 May 1998 | Incorporation (15 pages) |
15 May 1998 | Incorporation (15 pages) |