London
WC2A 1AL
Director Name | Mr Christopher David Bishop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lovegroves Farm Long Wittenham Abingdon Oxford OX14 4QQ |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Director Name | Tomas Gronager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2000) |
Role | Managing Director |
Correspondence Address | 38 Harrow View Road London W5 1LZ |
Director Name | Mr Peter John Coombs Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | Green Court 14 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Karsten August Kallevig |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2005) |
Role | Partner Grove Invest |
Correspondence Address | Flat 4 Princes Court 68 Pilgrim's Lane London NW3 1SP |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Tiffanie Fisher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2006) |
Role | Banker |
Correspondence Address | Loft E 87 Paul Street London EC2A 4NQ |
Director Name | Gabriela Gryger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Mansions Lawrence Street London SW3 5ND |
Director Name | Mr Graham Kenneth Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Alastair Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Alastair Cameron |
---|---|
Status | Resigned |
Appointed | 21 November 2011(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Timothy Stacey Giles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr John Charles Drover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Carl Johan Eriksson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Mr Gabriel Choon Moi Kow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Jueane Thiessen |
---|---|
Status | Resigned |
Appointed | 13 January 2015(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Anthony Francis Ryder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2015(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jason Hann Jeic Kow |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Mrs Melissa Rita Reeves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Frederick Charles Hines |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Mr Conal O'Hara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Miss Beth Dale Hampson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jason Charles Leek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(19 years after company formation) |
Appointment Duration | 2 years (resigned 28 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Barry Rees |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Conal O'Hara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Mr William Starn |
---|---|
Status | Resigned |
Appointed | 01 March 2019(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jean-Michel Orieux |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leo.co.uk |
---|
Registered Address | Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Executive Offices Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,545,030 |
Gross Profit | £10,192,289 |
Net Worth | £1,849,431 |
Cash | £1,700,173 |
Current Liabilities | £26,463,646 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 & 2 grosvenor crescent london t/no NGL885164 see image for full details. Fully Satisfied |
---|---|
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 68 brook street london t/no NGL885356 see image for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 53 davies street and 66 brook street london t/no NGL885355 see image for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2,4 and 6 eaton gate london t/no NGL885203 see image for full details. Fully Satisfied |
21 June 2007 | Delivered on: 4 July 2007 Satisfied on: 26 January 2013 Persons entitled: Portfolio Acquisitions 1 LTD Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 1-12 cornhill and 79-82 lombard street london including all monies. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 20 July 2005 Satisfied on: 26 January 2013 Persons entitled: Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 and 18 old queen street london see image for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 79 pall mall london t/no NGL897881 see image for full details. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 78 pall mall london t/no NGL896725 see image for full details. Fully Satisfied |
14 May 2004 | Delivered on: 20 May 2004 Satisfied on: 7 August 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 68 street, london, 53 davies street & 66 brook street, london t/n NGL830248, 82 & 84 brook street, london for details of further properties charged please refer to form 395. 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 July 2010 | Delivered on: 26 July 2010 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 82 and 84 brook street london t/no NGL889628 see image for full details. Outstanding |
7 February 2019 | Delivered on: 18 February 2019 Persons entitled: Situs Asset Management Limited as Common Security Agent Classification: A registered charge Particulars: Freehold property known as ground floor premises, 14 curzon street, london, W1J 5HN registered at hm land registry under title number NGL949003 and those assets listed in schedule 2 of the instrument. For further information, please refer to the instrument. Outstanding |
19 October 2018 | Delivered on: 26 October 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: Leasehold property known as basement room, second, third, fourth and fifth floors and the mezzanine room situated between the first and second floors of 1 king street, london EC2V 6AU registered at hm land registry under title number AGL271044; for more details please refer to the instrument. Outstanding |
25 July 2017 | Delivered on: 8 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold premises at 78 pall mall london SW1Y 5ES registered at the land registry under tile number NGL896725, plus five other properties.. For more details, please refer to the instrument. Outstanding |
28 August 2013 | Delivered on: 9 September 2013 Persons entitled: Cbre Loan Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: L/H interest 33 st james's square london t/no NGL916792,l/h interest 78 pall mall london t/no NGL896725,l/h interest 79 pall mall london t/no NGL897881 (for further details of property charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
26 October 2012 | Delivered on: 1 November 2012 Persons entitled: Clova No.1 Limited and Clova No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account being an interest bearing account and the deposit balance being the initial sum of £1,291,758.60. Outstanding |
1 March 2011 | Delivered on: 7 March 2011 Persons entitled: Cb Richard Ellis Loan Servicing Limited (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property 288 bishopsgate, london see image for full details. Outstanding |
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | Full accounts made up to 31 December 2021 (31 pages) |
19 January 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Termination of appointment of William Starn as a secretary on 3 November 2022 (1 page) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 31 December 2020 (30 pages) |
7 February 2022 | Full accounts made up to 31 December 2019 (27 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
22 February 2021 | Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages) |
4 January 2021 | Memorandum and Articles of Association (13 pages) |
4 January 2021 | Resolutions
|
18 December 2020 | Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page) |
27 October 2020 | Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page) |
13 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
23 June 2020 | Termination of appointment of Louise Willer Sanding as a director on 8 June 2020 (1 page) |
23 June 2020 | Termination of appointment of David Anthony Smart as a director on 8 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Beth Dale Hampson as a director on 8 June 2020 (1 page) |
4 May 2020 | Change of details for Executive Offices Group Holdings Ltd as a person with significant control on 5 September 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
14 April 2020 | Termination of appointment of Justin Skinner as a director on 25 March 2020 (1 page) |
17 February 2020 | Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages) |
5 September 2019 | Resolutions
|
22 August 2019 | Termination of appointment of Laura Tudor as a director on 21 August 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 July 2019 | Appointment of Mr Justin Skinner as a director on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
1 April 2019 | Satisfaction of charge 035842480016 in full (1 page) |
18 March 2019 | Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages) |
18 February 2019 | Registration of charge 035842480018, created on 7 February 2019 (13 pages) |
16 November 2018 | Resolutions
|
14 November 2018 | Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages) |
14 November 2018 | Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages) |
12 November 2018 | Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page) |
12 November 2018 | Appointment of Mr William Starn as a director on 23 October 2018 (2 pages) |
26 October 2018 | Registration of charge 035842480017, created on 19 October 2018 (77 pages) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jason Hann Jeic Kow as a director on 19 October 2018 (1 page) |
4 October 2018 | Satisfaction of charge 8 in full (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
15 September 2017 | Satisfaction of charge 13 in full (6 pages) |
15 September 2017 | Satisfaction of charge 035842480015 in full (4 pages) |
15 September 2017 | Satisfaction of charge 035842480015 in full (4 pages) |
15 September 2017 | Satisfaction of charge 13 in full (6 pages) |
8 August 2017 | Registration of charge 035842480016, created on 25 July 2017 (52 pages) |
8 August 2017 | Registration of charge 035842480016, created on 25 July 2017 (52 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 July 2017 | Appointment of Mrs Laura Tudor as a director on 1 July 2017 (2 pages) |
1 July 2017 | Appointment of Mrs Laura Tudor as a director on 1 July 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr David Anthony Smart as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Beth Dale Hampson as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Anthony Smart as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Beth Dale Hampson as a director on 13 January 2017 (2 pages) |
4 November 2016 | Termination of appointment of Conal O'hara as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Conal O'hara as a director on 1 November 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Termination of appointment of Frederick Charles Hines as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Frederick Charles Hines as a director on 4 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
16 August 2016 | Director's details changed for Miss Louise Willer Sanding on 18 April 2016 (2 pages) |
16 August 2016 | Director's details changed for Miss Louise Willer Sanding on 18 April 2016 (2 pages) |
19 July 2016 | Appointment of Mr Conal O'hara as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Conal O'hara as a director on 15 July 2016 (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Memorandum and Articles of Association (30 pages) |
7 July 2016 | Memorandum and Articles of Association (30 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Appointment of Mr Frederick Charles Hines as a director on 1 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Frederick Charles Hines as a director on 1 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Conal O'hara as a director on 2 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Conal O'hara as a director on 2 June 2016 (1 page) |
18 April 2016 | Director's details changed for Miss Louise Will Sanding on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Miss Louise Will Sanding as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Miss Louise Will Sanding as a director on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Miss Louise Will Sanding on 18 April 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 1 February 2016 (2 pages) |
9 January 2016 | Second filing of AP01 previously delivered to Companies House
|
9 January 2016 | Second filing of AP01 previously delivered to Companies House
|
16 October 2015 | Resolutions
|
16 October 2015 | Memorandum and Articles of Association (30 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
16 October 2015 | Resolutions
|
16 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
16 October 2015 | Memorandum and Articles of Association (30 pages) |
30 September 2015 | Appointment of Mr Jason Hann Jeic Kow as a director on 6 April 2015 (2 pages) |
30 September 2015 | Appointment of Mr Jason Hann Jeic Kow as a director on 6 July 2015
|
30 September 2015 | Appointment of Mr Jason Hann Jeic Kow as a director on 6 July 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 July 2015 | Register inspection address has been changed from 33, Jueane Thiessen St. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Register inspection address has been changed from 33, Jueane Thiessen St. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
1 July 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
1 July 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page) |
29 June 2015 | Appointment of Mr Anthony Francis Ryder as a director on 15 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Conal O'hara as a director on 15 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Conal O'hara as a director on 15 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Anthony Francis Ryder as a director on 15 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 June 2014 | Company name changed executive offices group LTD\certificate issued on 18/06/14
|
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Company name changed executive offices group LTD\certificate issued on 18/06/14
|
29 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
29 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
24 December 2013 | Section 519 (1 page) |
24 December 2013 | Section 519 (1 page) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
26 November 2013 | Satisfaction of charge 7 in full (4 pages) |
26 November 2013 | Satisfaction of charge 12 in full (4 pages) |
26 November 2013 | Satisfaction of charge 7 in full (4 pages) |
26 November 2013 | Satisfaction of charge 5 in full (4 pages) |
26 November 2013 | Satisfaction of charge 11 in full (4 pages) |
26 November 2013 | Satisfaction of charge 6 in full (4 pages) |
26 November 2013 | Satisfaction of charge 6 in full (4 pages) |
26 November 2013 | Satisfaction of charge 5 in full (4 pages) |
26 November 2013 | Satisfaction of charge 9 in full (4 pages) |
26 November 2013 | Satisfaction of charge 11 in full (4 pages) |
26 November 2013 | Satisfaction of charge 4 in full (4 pages) |
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 9 in full (4 pages) |
26 November 2013 | Satisfaction of charge 4 in full (4 pages) |
26 November 2013 | Satisfaction of charge 12 in full (4 pages) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
9 September 2013 | Registration of charge 035842480015 (46 pages) |
9 September 2013 | Registration of charge 035842480015 (46 pages) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Register(s) moved to registered office address (1 page) |
19 June 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Company name changed argyll business centres LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Company name changed argyll business centres LIMITED\certificate issued on 11/09/12
|
24 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page) |
24 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
6 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
26 January 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
26 January 2012 | Appointment of John Charles Drover as a director (2 pages) |
26 January 2012 | Appointment of John Charles Drover as a director (2 pages) |
26 January 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
26 January 2012 | Termination of appointment of Robert Simon as a director (1 page) |
26 January 2012 | Termination of appointment of Robert Simon as a director (1 page) |
8 December 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
8 December 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
8 December 2011 | Termination of appointment of Graham Butler as a director (1 page) |
8 December 2011 | Termination of appointment of Graham Butler as a director (1 page) |
8 December 2011 | Appointment of Alastair Cameron as a director (2 pages) |
8 December 2011 | Appointment of Alastair Cameron as a director (2 pages) |
8 December 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
8 December 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
4 August 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
18 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house, sheet street, windsor, berkshire, SL4 1BE (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house, sheet street windsor berkshire SL4 1BE (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: royal albert house, sheet street, windsor, berkshire SL4 1BE (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Location of register of members (1 page) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (13 pages) |
20 July 2005 | Particulars of mortgage/charge (15 pages) |
20 July 2005 | Particulars of mortgage/charge (15 pages) |
6 August 2004 | Return made up to 19/06/04; full list of members
|
6 August 2004 | Return made up to 19/06/04; full list of members
|
20 May 2004 | Particulars of mortgage/charge (8 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Particulars of mortgage/charge (8 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Memorandum and Articles of Association (9 pages) |
20 May 2004 | Memorandum and Articles of Association (9 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: no 1 grosvenor crescent belgravia london SW1X 7EF (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: no 1 grosvenor crescent, belgravia, london, SW1X 7EF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: royal albert house, sheet street, windsor, berkshire SL4 1BE (1 page) |
22 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 31A st jamess square london SW1Y 4JR (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 31A st jamess square, london, SW1Y 4JR (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 May 2003 | Return made up to 19/06/02; full list of members (7 pages) |
20 May 2003 | Return made up to 19/06/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Return made up to 19/06/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
22 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 June 1999 | Return made up to 19/06/99; full list of members
|
28 June 1999 | Return made up to 19/06/99; full list of members
|
14 April 1999 | Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
22 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
22 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 December 1998 | Company name changed the argyll business centres limi ted\certificate issued on 02/12/98 (2 pages) |
2 December 1998 | Company name changed the argyll business centres limi ted\certificate issued on 02/12/98 (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 4 market street crediton devon EX17 2AJ (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 4 market street, crediton, devon EX17 2AJ (1 page) |
9 September 1998 | Memorandum and Articles of Association (15 pages) |
9 September 1998 | Memorandum and Articles of Association (15 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New secretary appointed;new director appointed (3 pages) |
9 September 1998 | New secretary appointed;new director appointed (3 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
4 September 1998 | Company name changed memorybasic LIMITED\certificate issued on 04/09/98 (3 pages) |
4 September 1998 | Company name changed memorybasic LIMITED\certificate issued on 04/09/98 (3 pages) |
19 June 1998 | Incorporation (13 pages) |
19 June 1998 | Incorporation (13 pages) |