London
EC4M 7RB
Director Name | Mr Simon Jonathan Lake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 August 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 1998) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 December 1999) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2000) |
Role | Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Sidney Ezra Khadhouri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2020) |
Role | Director Tax Planning & Strategy |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
276 at £1 | Fairhold Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2001 | Delivered on: 14 February 2001 Satisfied on: 7 April 2006 Persons entitled: Abbey National Treasury Services PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the shares being 4,109 ordinary shares of £0.10 pence in fairhold homes investment limited each issued to the chargor fully paid and all related rights (inclusive of dividends and other distributions) accruing therefrom.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 August 2000 | Delivered on: 11 August 2000 Satisfied on: 7 April 2006 Persons entitled: Abbey National Treasury Services PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the obligors and the chargor to the chargee under the finance documents except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985 (all terms as defined). Particulars: (A) mortgaged and charged to the lender all of the shares,the same to be a security by way of a first mortgage,and (b) mortgaged and charged to the lender all the related rights accruing to all or any of the shares,the same to be a security by way of a first mortgage or charge.. See the mortgage charge document for full details. Fully Satisfied |
15 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2023 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 February 2023 | Director's details changed for Mr Graham James Parcell on 9 February 2023 (2 pages) |
2 December 2022 | Director's details changed for Mr Graham James Parcell on 3 July 2021 (2 pages) |
15 November 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (7 pages) |
31 October 2022 | Director's details changed for Mr Simon Jonathan Lake on 16 September 2022 (2 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
7 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
18 January 2022 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022 (2 pages) |
12 October 2021 | Appointment of a voluntary liquidator (3 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on 12 October 2021 (2 pages) |
12 October 2021 | Declaration of solvency (7 pages) |
30 September 2021 | Resolutions
|
30 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
3 September 2021 | Solvency Statement dated 27/08/21 (2 pages) |
3 September 2021 | Resolutions
|
3 September 2021 | Statement by Directors (2 pages) |
1 September 2021 | Solvency Statement dated 27/08/21 (2 pages) |
1 September 2021 | Statement by Directors (2 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Statement of capital on 1 September 2021
|
11 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for Mr Simon Jonathan Lake on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Graham James Parcell on 30 November 2020 (2 pages) |
30 November 2020 | Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
23 October 2020 | Appointment of Mr Graham James Parcell as a director on 25 September 2020 (2 pages) |
23 October 2020 | Termination of appointment of Christopher Charles Mcgill as a director on 25 September 2020 (1 page) |
23 October 2020 | Appointment of Mr Simon Jonathan Lake as a director on 25 September 2020 (2 pages) |
23 October 2020 | Termination of appointment of William Kenneth Procter as a director on 25 September 2020 (1 page) |
22 October 2020 | Termination of appointment of Paul Hallam as a secretary on 25 September 2020 (1 page) |
22 October 2020 | Termination of appointment of Sidney Ezra Khadhouri as a director on 25 September 2020 (1 page) |
21 October 2020 | Appointment of Law Debenture Corporate Services Limited as a secretary on 25 September 2020 (2 pages) |
20 October 2020 | Termination of appointment of Paul Hallam as a director on 25 September 2020 (1 page) |
8 October 2020 | Memorandum and Articles of Association (20 pages) |
8 October 2020 | Resolutions
|
6 October 2020 | Cessation of Fairhold Finance Limited as a person with significant control on 25 September 2020 (3 pages) |
6 October 2020 | Notification of Fernando Propco Holdings Limited as a person with significant control on 25 September 2020 (4 pages) |
28 September 2020 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JX England to Fifth Floor 100 Wood Street London EC2V 7EX on 28 September 2020 (1 page) |
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Sidney Ezra Khadhouri as a director on 10 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Paul Hallam as a director on 10 March 2020 (2 pages) |
10 March 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 May 2019 | Change of details for Fairhold Finance Limited as a person with significant control on 28 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
6 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 (1 page) |
13 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
29 December 2016 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
2 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
27 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
13 February 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
21 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
28 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
9 August 2010 | Appointment of Ian Rapley as a director (3 pages) |
9 August 2010 | Appointment of Ian Rapley as a director (3 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
22 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
13 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
17 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
13 September 2007 | Return made up to 29/05/07; full list of members (2 pages) |
13 September 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 October 2005 (11 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (11 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
2 November 2005 | Full accounts made up to 31 October 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 October 2004 (11 pages) |
5 July 2005 | Return made up to 29/05/05; full list of members
|
5 July 2005 | Return made up to 29/05/05; full list of members
|
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 August 2003 | Return made up to 29/05/03; full list of members
|
15 August 2003 | Return made up to 29/05/03; full list of members
|
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Full accounts made up to 31 October 2001 (11 pages) |
5 March 2003 | Full accounts made up to 31 October 2000 (11 pages) |
5 March 2003 | Full accounts made up to 31 October 2001 (11 pages) |
5 March 2003 | Full accounts made up to 31 October 2000 (11 pages) |
26 September 2002 | Return made up to 29/05/02; full list of members (7 pages) |
26 September 2002 | Return made up to 29/05/02; full list of members (7 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
17 August 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
14 February 2001 | Particulars of mortgage/charge (6 pages) |
14 February 2001 | Particulars of mortgage/charge (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 August 2000 | Particulars of mortgage/charge (6 pages) |
11 August 2000 | Particulars of mortgage/charge (6 pages) |
5 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 29/05/99; full list of members (6 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Ad 23/12/98--------- £ si 274@1=274 £ ic 2/276 (2 pages) |
16 September 1999 | Ad 23/12/98--------- £ si 274@1=274 £ ic 2/276 (2 pages) |
16 September 1999 | Return made up to 29/05/99; full list of members (6 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
29 May 1998 | Incorporation (13 pages) |
29 May 1998 | Incorporation (13 pages) |