London
Greater London
WC2N 5AF
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 June 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Katerina Angliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Secretary Name | Ms Patricia Anne Mary Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fitzwarren Gardens London N19 3TP |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2004(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | www.capreg.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4157047 |
Telephone region | Birmingham |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2009 | Delivered on: 7 August 2009 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: A confirmatory property trustee security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
---|---|
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. 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 |
22 July 2004 | Delivered on: 2 August 2004 Satisfied on: 5 December 2005 Persons entitled: Societe Generale London Branch as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the borrower, general partner or the chargor to all or any of them secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a the O2 retail and leisure centre finchley road finchley london NW3 title absolute t/n NGL771477. 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 |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Olivia Clare Troughton on 4 December 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 October 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
24 January 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
24 January 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 29 November 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 September 2009 | Appointment terminated director alasdair evans (1 page) |
10 September 2009 | Appointment terminated director russell black (1 page) |
10 September 2009 | Appointment terminated director alasdair evans (1 page) |
10 September 2009 | Appointment terminated director russell black (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
30 July 2009 | Director appointed alasdair david evans (4 pages) |
30 July 2009 | Director appointed russell norman black (4 pages) |
30 July 2009 | Director appointed alasdair david evans (4 pages) |
30 July 2009 | Director appointed russell norman black (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (8 pages) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1N 6LS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 179 great portland street london W1N 6LS (1 page) |
28 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
8 June 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
16 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
19 April 2005 | Full accounts made up to 30 November 2003 (12 pages) |
19 April 2005 | Full accounts made up to 30 November 2003 (12 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (14 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (14 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (7 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (7 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 20 thayer street london W1U 2DD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 20 thayer street london W1U 2DD (1 page) |
17 August 2004 | New director appointed (6 pages) |
17 August 2004 | New director appointed (6 pages) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (8 pages) |
17 August 2004 | New secretary appointed (3 pages) |
17 August 2004 | New secretary appointed (3 pages) |
17 August 2004 | New director appointed (8 pages) |
17 August 2004 | New director appointed (3 pages) |
2 August 2004 | Particulars of mortgage/charge (5 pages) |
2 August 2004 | Particulars of mortgage/charge (5 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
23 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
23 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
2 September 2003 | New director appointed (11 pages) |
2 September 2003 | New director appointed (11 pages) |
3 May 2003 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
3 May 2003 | Full accounts made up to 30 November 2001 (11 pages) |
3 May 2003 | Full accounts made up to 30 November 2001 (11 pages) |
3 May 2003 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
23 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
20 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 17/04/02; full list of members (5 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 17/04/02; full list of members (5 pages) |
24 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
24 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
12 July 2001 | Return made up to 17/04/01; full list of members (5 pages) |
12 July 2001 | Return made up to 17/04/01; full list of members (5 pages) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Secretary's particulars changed (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 20 thayer street london W1M 6DD (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 20 thayer street london W1M 6DD (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 May 2000 | Return made up to 17/04/00; full list of members (5 pages) |
30 May 2000 | Director's particulars changed (4 pages) |
30 May 2000 | Return made up to 17/04/00; full list of members (5 pages) |
30 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Accounting reference date extended from 04/12/98 to 31/12/98 (1 page) |
14 July 1999 | Accounting reference date extended from 04/12/98 to 31/12/98 (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 17/04/99; full list of members (9 pages) |
21 May 1999 | Return made up to 17/04/99; full list of members (9 pages) |
21 January 1999 | Ad 07/01/99--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
21 January 1999 | Ad 07/01/99--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 December 1998 | Ad 01/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 December 1998 | Ad 01/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 December 1998 | Accounting reference date shortened from 31/12/98 to 04/12/98 (1 page) |
30 December 1998 | Accounting reference date shortened from 31/12/98 to 04/12/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
1 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
1 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New director appointed (4 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (8 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (4 pages) |
24 September 1998 | New director appointed (8 pages) |
24 September 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (24 pages) |
25 June 1998 | Incorporation (24 pages) |