London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Ingrid Maria Wilhelmine McKeown |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Tenterden Drive Hendon London NW4 1ED |
Director Name | Mr Adrian Joseph Mezzetti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seale House Seale Hill Reigate Surrey RH2 8HZ |
Secretary Name | Mr Adrian Joseph Mezzetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seale House Seale Hill Reigate Surrey RH2 8HZ |
Director Name | Isabelle Rae Branson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2001) |
Role | Executive |
Correspondence Address | 80 Ormeley Road London SW12 9QG |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr David Charles Chapman Stott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 33 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Robert David Munton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 2006) |
Role | Executive |
Correspondence Address | Fallows End Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Secretary Name | Mr Christopher Philip Levelis Marke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years after company formation) |
Appointment Duration | 12 months (resigned 28 May 2008) |
Role | Company Lawyer |
Correspondence Address | 12 Cedar Park Road Enfield Middlesex EN2 0HE |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | dsei.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73847770 |
Telephone region | London |
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Clarion Defence (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
21 May 2013 | Delivered on: 6 June 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
21 May 2013 | Delivered on: 31 May 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2001 | Delivered on: 2 January 2002 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined). 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 |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 January 2015 | Satisfaction of charge 035694900002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 035694900003 in full (4 pages) |
9 January 2015 | Satisfaction of charge 035694900002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 035694900003 in full (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
16 June 2014 | Director's details changed for Mr. Simon Reed Kimble on 22 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr. Simon Reed Kimble on 22 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
13 June 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
10 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Registration of charge 035694900003 (39 pages) |
6 June 2013 | Registration of charge 035694900003 (39 pages) |
31 May 2013 | Registration of charge 035694900002 (33 pages) |
31 May 2013 | Registration of charge 035694900002 (33 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 October 2012 | Appointment of Michael Sicely as a director (3 pages) |
5 October 2012 | Appointment of Michael Sicely as a director (3 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
5 October 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
5 October 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
20 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
5 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
5 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 September 2008 | Return made up to 22/05/08; full list of members (6 pages) |
19 September 2008 | Return made up to 22/05/08; full list of members (6 pages) |
13 August 2008 | Director appointed simon reed kimble (3 pages) |
13 August 2008 | Director and secretary appointed timothy james pilcher (3 pages) |
13 August 2008 | Director appointed simon reed kimble (3 pages) |
13 August 2008 | Director and secretary appointed timothy james pilcher (3 pages) |
4 June 2008 | Appointment terminated director peter forster (1 page) |
4 June 2008 | Appointment terminated secretary jacqueline poole (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from gateway house 28 the quadrant richmond surrey TW9 1DN (1 page) |
4 June 2008 | Appointment terminated director corinne cunningham (1 page) |
4 June 2008 | Appointment terminated director peter forster (1 page) |
4 June 2008 | Appointment terminated director robert rees (1 page) |
4 June 2008 | Appointment terminated director corinne cunningham (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from gateway house 28 the quadrant richmond surrey TW9 1DN (1 page) |
4 June 2008 | Appointment terminated director robert rees (1 page) |
4 June 2008 | Appointment terminated secretary jacqueline poole (1 page) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
12 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
16 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 July 2004 | Return made up to 22/05/04; full list of members
|
9 July 2004 | Return made up to 22/05/04; full list of members
|
22 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
23 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 August 2000 (10 pages) |
24 September 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
25 May 2000 | Return made up to 22/05/00; full list of members
|
25 May 2000 | Return made up to 22/05/00; full list of members
|
22 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
18 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
21 August 1998 | Accounting reference date extended from 31/08/98 to 31/08/99 (1 page) |
21 August 1998 | Accounting reference date extended from 31/08/98 to 31/08/99 (1 page) |
1 July 1998 | Accounting reference date shortened from 31/05/99 to 31/08/98 (1 page) |
1 July 1998 | Ad 29/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 1998 | Ad 29/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 1998 | Accounting reference date shortened from 31/05/99 to 31/08/98 (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 bedford row london WC1R 4BZ (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 bedford row london WC1R 4BZ (1 page) |
22 May 1998 | Incorporation (16 pages) |
22 May 1998 | Incorporation (16 pages) |