London
SW1E 5DH
Director Name | Mr Christopher Andrew Helmut Cartwright |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 1999) |
Role | Solicitor |
Correspondence Address | 225 New London Road Chelmsford Essex CM2 9AA |
Director Name | Katharine Victoria Peters |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 1999) |
Role | Solicitor |
Correspondence Address | 9 Rosedale Terrace Dalling Road London W6 0HF |
Secretary Name | Katharine Victoria Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 1999) |
Role | Solicitor |
Correspondence Address | 9 Rosedale Terrace Dalling Road London W6 0HF |
Director Name | Howard Stanley Marks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | William Richard Moores |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Sheldon Michael Stone |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | William Richard Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Vineyards Road Northaw Hertfordshire EN6 4PE |
Secretary Name | Mr Michael Burt Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 40 Howard Road Dorking Surrey RH4 3HP |
Secretary Name | Brian David Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr David George Johnston |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 March 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Thomas William Ware |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2018) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Joseph Myrtetus |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2016) |
Role | Managing Director Corporate |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oaktreecapital.com |
---|---|
Telephone | 020 72014600 |
Telephone region | London |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,430,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2007 | Delivered on: 18 July 2007 Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited Classification: Stakeholder 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 deposit account relating to fourth floor 27 knightsbridge SW1. Outstanding |
---|---|
12 July 2007 | Delivered on: 18 July 2007 Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited Classification: Stakeholder 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 deposit account relating to second floor 27 knightsbridge SW1. Outstanding |
12 July 2007 | Delivered on: 18 July 2007 Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited Classification: Stakeholder 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 deposit account relating to remainder third floor 27 knightsbridge SW1. Outstanding |
12 July 2007 | Delivered on: 18 July 2007 Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited Classification: Stakeholder 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 deposit account relating to remainder third floor 27 knightsbridge SW1. Outstanding |
3 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
1 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
11 November 2019 | Solvency Statement dated 11/11/19 (1 page) |
11 November 2019 | Statement of capital on 11 November 2019
|
11 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
11 November 2019 | Statement by Directors (1 page) |
11 November 2019 | Resolutions
|
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 November 2018 | Termination of appointment of Thomas William Ware as a director on 5 November 2018 (1 page) |
8 November 2018 | Appointment of Mr. Christopher Andrew Helmut Cartwright as a director on 5 November 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 September 2018 | Cessation of Howard Stanley Marks as a person with significant control on 6 April 2016 (1 page) |
6 September 2018 | Notification of Oaktree Capital Group, Llc as a person with significant control on 6 April 2016 (2 pages) |
6 September 2018 | Cessation of Bruce Karsh as a person with significant control on 6 April 2016 (1 page) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (3 pages) |
5 June 2017 | Director's details changed for Mr Thomas William Ware on 23 June 2016 (2 pages) |
5 June 2017 | Director's details changed for Mr Thomas William Ware on 23 June 2016 (2 pages) |
20 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 June 2016 | Termination of appointment of Joseph Myrtetus as a director on 23 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Joseph Myrtetus as a director on 23 May 2016 (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 April 2014 | Appointment of Mr Joseph Myrtetus as a director (2 pages) |
3 April 2014 | Termination of appointment of David Johnston as a director (1 page) |
3 April 2014 | Appointment of Mr Joseph Myrtetus as a director (2 pages) |
3 April 2014 | Termination of appointment of David Johnston as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 August 2012 | Director's details changed for Mr Thomas William Ware on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr David George Johnston on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr David George Johnston on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Mr Thomas William Ware on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Howard Marks as a director (1 page) |
10 April 2012 | Appointment of Mr Dominic Keenan as a director (2 pages) |
10 April 2012 | Termination of appointment of Sheldon Stone as a director (1 page) |
10 April 2012 | Appointment of Mr Dominic Keenan as a director (2 pages) |
10 April 2012 | Termination of appointment of Howard Marks as a director (1 page) |
10 April 2012 | Appointment of Mr Thomas William Ware as a director (2 pages) |
10 April 2012 | Appointment of Mr Thomas William Ware as a director (2 pages) |
10 April 2012 | Termination of appointment of Sheldon Stone as a director (1 page) |
5 April 2012 | Appointment of Mr David George Johnston as a director (2 pages) |
5 April 2012 | Appointment of Mr David George Johnston as a director (2 pages) |
9 March 2012 | Termination of appointment of William Moores as a director (1 page) |
9 March 2012 | Termination of appointment of William Moores as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 August 2010 | Termination of appointment of Brian Beck as a secretary (1 page) |
18 August 2010 | Termination of appointment of Brian Beck as a secretary (1 page) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for William Richard Moores on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Howard Stanley Marks on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Howard Stanley Marks on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheldon Michael Stone on 3 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Brian David Beck on 3 July 2010 (1 page) |
27 July 2010 | Director's details changed for Howard Stanley Marks on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheldon Michael Stone on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for William Richard Moores on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheldon Michael Stone on 3 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Brian David Beck on 3 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Brian David Beck on 3 July 2010 (1 page) |
27 July 2010 | Director's details changed for William Richard Moores on 3 July 2010 (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 March 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Statement of company's objects (2 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 April 2008 | Secretary appointed brian david beck (2 pages) |
30 April 2008 | Appointment terminated secretary michael knight (1 page) |
30 April 2008 | Appointment terminated secretary michael knight (1 page) |
30 April 2008 | Secretary appointed brian david beck (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Ad 25/05/07--------- £ si 2500000@1=2500000 £ ic 9100000/11600000 (2 pages) |
14 June 2007 | £ nc 9100000/11600000 25/05/07 (2 pages) |
14 June 2007 | Ad 25/05/07--------- £ si 2500000@1=2500000 £ ic 9100000/11600000 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | £ nc 9100000/11600000 25/05/07 (2 pages) |
1 June 2007 | Ad 14/05/07--------- £ si 1500000@1=1500000 £ ic 7600000/9100000 (2 pages) |
1 June 2007 | Nc inc already adjusted 14/05/07 (1 page) |
1 June 2007 | Ad 14/05/07--------- £ si 1500000@1=1500000 £ ic 7600000/9100000 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Nc inc already adjusted 14/05/07 (1 page) |
1 June 2007 | Resolutions
|
9 May 2007 | Ad 24/04/07--------- £ si 1200000@1=1200000 £ ic 6400000/7600000 (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Nc inc already adjusted 24/04/07 (1 page) |
9 May 2007 | Ad 24/04/07--------- £ si 1200000@1=1200000 £ ic 6400000/7600000 (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Nc inc already adjusted 24/04/07 (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
14 August 2006 | Ad 27/07/06--------- £ si 1250000@1=1250000 £ ic 5150000/6400000 (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
14 August 2006 | Nc inc already adjusted 27/07/06 (1 page) |
14 August 2006 | Nc inc already adjusted 27/07/06 (1 page) |
14 August 2006 | Ad 27/07/06--------- £ si 1250000@1=1250000 £ ic 5150000/6400000 (2 pages) |
10 August 2006 | Memorandum and Articles of Association (9 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Memorandum and Articles of Association (9 pages) |
10 August 2006 | Resolutions
|
25 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 31ST floor city point 1 ropemaker street london EC2Y 9AW (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 31ST floor city point 1 ropemaker street london EC2Y 9AW (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
24 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
9 September 2005 | Ad 24/08/05--------- £ si 1250000@1=1250000 £ ic 1400000/2650000 (2 pages) |
9 September 2005 | Nc inc already adjusted 24/08/05 (1 page) |
9 September 2005 | Ad 24/08/05--------- £ si 1250000@1=1250000 £ ic 1400000/2650000 (2 pages) |
9 September 2005 | Nc inc already adjusted 24/08/05 (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
4 August 2005 | Return made up to 03/07/05; full list of members
|
4 August 2005 | Return made up to 03/07/05; full list of members
|
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members
|
21 July 2003 | Return made up to 03/07/03; full list of members
|
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Nc inc already adjusted 25/11/02 (1 page) |
12 February 2003 | Nc inc already adjusted 25/11/02 (1 page) |
23 December 2002 | Ad 25/11/02--------- £ si 400000@1=400000 £ ic 1000000/1400000 (2 pages) |
23 December 2002 | Ad 25/11/02--------- £ si 400000@1=400000 £ ic 1000000/1400000 (2 pages) |
12 December 2002 | Resolutions
|
18 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Nc inc already adjusted 23/07/02 (1 page) |
1 August 2002 | Ad 23/07/02--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 creed court 2ND floor 5 ludgate hill london EC4M 7AA (1 page) |
1 August 2002 | Nc inc already adjusted 23/07/02 (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 creed court 2ND floor 5 ludgate hill london EC4M 7AA (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Ad 23/07/02--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages) |
1 August 2002 | Resolutions
|
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members
|
10 July 2000 | Return made up to 03/07/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Registered office changed on 02/12/99 from: 2ND floor 34 saint jamess street london SW1A 1HD (1 page) |
2 December 1999 | Memorandum and Articles of Association (6 pages) |
2 December 1999 | Nc inc already adjusted 24/11/99 (1 page) |
2 December 1999 | Memorandum and Articles of Association (6 pages) |
2 December 1999 | Ad 24/11/99--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages) |
2 December 1999 | Nc inc already adjusted 24/11/99 (1 page) |
2 December 1999 | Ad 24/11/99--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Registered office changed on 02/12/99 from: 2ND floor 34 saint jamess street london SW1A 1HD (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Registered office changed on 12/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 July 1999 | Memorandum and Articles of Association (6 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 July 1999 | Memorandum and Articles of Association (6 pages) |
12 July 1999 | £ nc 1000/150000 14/06/99 (1 page) |
12 July 1999 | Ad 14/06/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
12 July 1999 | Ad 14/06/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | £ nc 1000/150000 14/06/99 (1 page) |
12 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
12 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 1998 | Company name changed memorytext enterprises LIMITED\certificate issued on 12/10/98 (2 pages) |
12 October 1998 | Company name changed memorytext enterprises LIMITED\certificate issued on 12/10/98 (2 pages) |
3 July 1998 | Incorporation (13 pages) |
3 July 1998 | Incorporation (13 pages) |