13th Floor
London
EC2V 7HR
Director Name | Mr Stephen James Rowell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 October 2021) |
Role | Director Of International Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Station Road Egham Surrey TW20 9LB |
Secretary Name | Ryan Ronald Dale |
---|---|
Status | Closed |
Appointed | 18 December 2017(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 October 2021) |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Frederick William Ashworth |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Priory Gardens Porters Lane Oakwood Breadsall Derby DE21 4TG |
Director Name | Brian Victor Borcherds |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7163 Northwest 68th Drive Parkland Florida 33067 United States |
Secretary Name | Frederick William Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Priory Gardens Porters Lane Oakwood Breadsall Derby DE21 4TG |
Director Name | William Worthington Cooper |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2005) |
Role | Chirman - Ceo |
Correspondence Address | 3101 South Ocean Blvd Appartment 206 High Land Beach Florida 33487 United States |
Director Name | Mr Patrick Gerald Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | Tywarn Lodge Silverwell Blackwater Truro Cornwall TR4 8JJ |
Director Name | Michael John Tearle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2006) |
Role | Accountant |
Correspondence Address | 5 Penhale Road Golden Bank Falmouth Cornwall TR11 5UZ |
Director Name | Edwin Juan Foster |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2005) |
Role | Dir Of Companies |
Correspondence Address | Dorbyl Limited 16 Jan Smuts Ave Parktown Johannesburg Gauteng 2193 Foreign |
Director Name | Derek Orwin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 17 Melanie Ave Northcliff Ext. 10 Johannesburg Gauteng 2195 Foreign |
Director Name | David Richard Schopp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2006) |
Role | Operating Partner |
Correspondence Address | 1390 North Lake Road Lake Forest 60045 Illinois Foreign |
Director Name | Thomas Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 6201 Coconut Terrace Plantation Broward County Florida 33317 |
Secretary Name | Thomas Watson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 6201 Coconut Terrace Plantation Broward County Florida 33317 |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 13 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.2m at £1 | Itw Aep Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 1998 | Delivered on: 10 June 1998 Satisfied on: 21 May 2005 Persons entitled: Absa Bank Limitedas Agent and Security Trustee of the Banks (As Therein Defined) Classification: Debenture 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 |
---|
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2021 | Application to strike the company off the register (3 pages) |
29 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 December 2020 (22 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
4 January 2021 | Memorandum and Articles of Association (24 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Resolutions
|
21 December 2020 | Statement by Directors (1 page) |
21 December 2020 | Resolutions
|
21 December 2020 | Statement of capital on 21 December 2020
|
21 December 2020 | Solvency Statement dated 11/12/20 (1 page) |
17 June 2020 | Change of details for Itw Aep Llc as a person with significant control on 1 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Stephen James Rowell on 16 March 2017 (2 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 December 2017 | Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages) |
10 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page) |
7 July 2017 | Notification of Itw Aep Llc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Itw Aep Llc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 May 2016 | Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages) |
19 May 2016 | Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 October 2015 | Director's details changed for Edward Ufland on 21 June 2010 (2 pages) |
30 October 2015 | Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages) |
30 October 2015 | Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages) |
30 October 2015 | Director's details changed for Edward Ufland on 21 June 2010 (2 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
23 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
23 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages) |
23 June 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
26 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
26 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
1 February 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: sandy farm sands road farnham surrey GU10 1PX (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: sandy farm sands road farnham surrey GU10 1PX (1 page) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | New director appointed (4 pages) |
17 March 2006 | Auditor's resignation (1 page) |
17 March 2006 | Auditor's resignation (1 page) |
10 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
21 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
21 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o alpine automation LIMITED threemilestone truro cornwall TR4 9LD (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o alpine automation LIMITED threemilestone truro cornwall TR4 9LD (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
16 September 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
7 June 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
7 June 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
18 May 2004 | Ad 31/03/04--------- £ si 4985369@1=4985369 £ ic 3169355/8154724 (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Ad 31/03/04--------- £ si 4985369@1=4985369 £ ic 3169355/8154724 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 July 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
13 July 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
25 June 2003 | Return made up to 26/05/03; no change of members (7 pages) |
25 June 2003 | Return made up to 26/05/03; no change of members (7 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
19 June 2002 | Return made up to 26/05/02; change of members (7 pages) |
19 June 2002 | Return made up to 26/05/02; change of members (7 pages) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | £ nc 1000/4000000 01/11/00 (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Ad 01/11/00--------- £ si [email protected] (2 pages) |
5 July 2001 | £ nc 1000/4000000 01/11/00 (1 page) |
5 July 2001 | Ad 01/11/00--------- £ si [email protected] (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
27 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
2 April 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
2 April 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
15 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
14 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
14 February 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
14 February 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
14 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
25 June 1999 | Return made up to 26/05/99; full list of members
|
25 June 1999 | Return made up to 26/05/99; full list of members
|
26 March 1999 | Registered office changed on 26/03/99 from: po box 695 8 salisbury square london EC4Y 8BB (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: po box 695 8 salisbury square london EC4Y 8BB (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
10 June 1998 | Particulars of mortgage/charge (11 pages) |
10 June 1998 | Particulars of mortgage/charge (11 pages) |
26 May 1998 | Incorporation (13 pages) |
26 May 1998 | Incorporation (13 pages) |