London
SE1 2RD
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | John Matthew Prust |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 63 High View Pinner Middlesex HA5 3PE |
Director Name | William Edward Cherry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2005) |
Role | Analytical Lender Banker Direc |
Correspondence Address | 8 Gordon Place London W8 4JD |
Director Name | Stuart Gilbert Aitken |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 6 Haven Court Berrylands Surbiton Surrey KT5 8JF |
Director Name | Angela Sarah Mary Davies |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Parklands Grove Isleworth Middlesex TW7 5DD |
Director Name | Mr Andrew Christopher Townsend |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 2 Stopps Orchard Monks Risborough Princes Risborough Buckinghamshire HP27 2JB |
Director Name | George McLennan Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2005) |
Role | Executive Director |
Correspondence Address | 57 Chipstead Street London SW6 3SR |
Director Name | Mr Anthony John Keeble |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Stocklands Way Prestwood Great Missenden Buckinghamshire HP16 0SJ |
Director Name | Melanie Joan Leask |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2006) |
Role | Mortgage Servicing Director |
Correspondence Address | Oakdale 19 Crescent Road Shepperton Middlesex TW17 8BL |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mr Gerald Martin McHugh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2008) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Oakenhall Singleton Road, Great Chart Ashford Kent TN23 3BA |
Director Name | Christopher Gordon Rupp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Revelmead Hillside Road Sevenoaks Kent TN13 3XJ |
Director Name | Dominic Iain Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Falkland Place London NW5 2PN |
Director Name | Mr Wallace Simon Duthie Hinshelwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Stephen Staid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ridgeway Virginia Water Surrey GU25 4TE |
Director Name | Mrs Louise Jane Weir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heron House Tunnel Lane North Warnborough Hook Hants RG29 1JT |
Director Name | Amir Mehr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Amany Attia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French - American |
Status | Resigned |
Appointed | 17 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Girdlers Road London W13 0PU |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2003) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2010(12 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2011) |
Correspondence Address | Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Southern Pacific Mortgage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,053,000 |
Gross Profit | £565,000 |
Net Worth | -£20,584,000 |
Cash | £6,285,000 |
Current Liabilities | £47,156,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 February 2006 | Delivered on: 17 February 2006 Persons entitled: Marble Commercial Funding Limited (The Security Trustee) Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company or any member of the group to any or all of the secured parties or its affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole right title and interest in the scottish trust property and the scottish declaration of trust,. See the mortgage charge document for full details. Outstanding |
---|---|
25 June 2002 | Delivered on: 4 July 2002 Persons entitled: Mable Commercial Funding Limited (The Security Trustee) Classification: An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000 Secured details: All monies due or to become due from the company or any member of the group to any or all of the secured parties or it's affiliates or to any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold heritable or leasehold residential property in england, wales, northern ireland or scotland charged or to be charged in favour of the originator by way of mortgage or standard security, together with the mortgage loans, the deeds, the life policies, book debts and uncalled capital. See the mortgage charge document for full details. Outstanding |
11 April 2001 | Delivered on: 20 April 2001 Persons entitled: Mable Commercial Funding Limitedas the Security Trustee or Trustees Pursuant Tothe Warehouse Deed of Charge) Classification: An amended and restated warehouse deed of charge amending and restating a warehouse deed of charge dated 10 january 2000 Secured details: All monies and liabilities which are now or shall at any time hereafter be due owing or incurred by the company or any member of the group under or pursuant to the finance documents the rffa and the deed of charge to any or all of the secured parties or its affiliates or to any receiver. Particulars: By way of first fixed chart to the security trustee all its right title and interest and benefit present and future in the security assets including in relation to the english loans and northern irish loans. See the mortgage charge document for full details. Outstanding |
10 January 2000 | Delivered on: 26 January 2000 Persons entitled: Mable Commercial Funding Limited Classification: Warehouse deed of charge Secured details: All monies and liabilities due or to become due from the company or any member of the group (as defined) to the chargee ("the security trustee") or any of the secured parties (as defined) or to any receiver (as defined) under or pursuant to the finance documents (as defined) the rffa (as defined) and the deed of charge. Particulars: All its right title interest and benefit present and future in the security assets (as defined). See the mortgage charge document for full details. Outstanding |
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 September 2018 | Declaration of solvency (6 pages) |
14 September 2018 | Appointment of a voluntary liquidator (4 pages) |
14 September 2018 | Resolutions
|
10 August 2018 | Satisfaction of charge 2 in full (2 pages) |
10 August 2018 | Satisfaction of charge 3 in full (2 pages) |
10 August 2018 | Satisfaction of charge 1 in full (1 page) |
10 August 2018 | Satisfaction of charge 4 in full (1 page) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 30 November 2016 (29 pages) |
25 August 2017 | Full accounts made up to 30 November 2016 (29 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 January 2016 | Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 August 2013 | Full accounts made up to 30 November 2012 (18 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (18 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (17 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (17 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page) |
15 September 2011 | Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page) |
14 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
13 May 2011 | Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
13 May 2011 | Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
25 February 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
7 September 2010 | Full accounts made up to 30 November 2009 (19 pages) |
7 September 2010 | Full accounts made up to 30 November 2009 (19 pages) |
23 August 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 August 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
20 August 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Appointment of Mr Lee Christopher Brandon as a director (2 pages) |
24 June 2010 | Appointment of Mr Lee Christopher Brandon as a director (2 pages) |
21 June 2010 | Termination of appointment of Amany Attia as a director (1 page) |
21 June 2010 | Termination of appointment of Amany Attia as a director (1 page) |
25 February 2010 | Full accounts made up to 30 November 2008 (19 pages) |
25 February 2010 | Full accounts made up to 30 November 2008 (19 pages) |
12 February 2010 | Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from First Floor No 6 Broadgate London EC2M 2QS on 12 February 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Full accounts made up to 30 November 2007 (17 pages) |
2 January 2010 | Full accounts made up to 30 November 2007 (17 pages) |
15 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director stephen staid (1 page) |
15 April 2009 | Appointment terminated director stephen staid (1 page) |
16 March 2009 | Appointment terminated director amir mehr (1 page) |
16 March 2009 | Appointment terminated director amir mehr (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
5 November 2008 | Appointment terminated director gerald mchugh (1 page) |
5 November 2008 | Appointment terminated director gerald mchugh (1 page) |
24 October 2008 | Appointment terminated director louise weir (1 page) |
24 October 2008 | Appointment terminated director louise weir (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
29 April 2008 | Director appointed amir mehr (2 pages) |
29 April 2008 | Director appointed louise jane weir (3 pages) |
29 April 2008 | Director appointed louise jane weir (3 pages) |
29 April 2008 | Director appointed amir mehr (2 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
22 December 2007 | Full accounts made up to 30 November 2006 (16 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (16 pages) |
30 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
30 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
6 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
6 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
28 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
28 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
9 June 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 June 2006 | Declaration of mortgage charge released/ceased (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
23 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 2006 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 2006 | Particulars of mortgage/charge (12 pages) |
17 February 2006 | Particulars of mortgage/charge (12 pages) |
21 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
5 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
26 October 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 October 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
30 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
30 September 2005 | Director resigned (1 page) |
12 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
7 June 2005 | Declaration of mortgage charge released/ceased (1 page) |
7 June 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
19 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
12 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
2 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
2 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
31 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
31 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
23 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
23 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
13 August 2004 | Location of register of members (1 page) |
13 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 August 2004 | Location of register of members (1 page) |
13 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
9 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
5 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
5 April 2004 | Full accounts made up to 30 November 2003 (18 pages) |
5 April 2004 | Full accounts made up to 30 November 2003 (18 pages) |
5 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
5 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | New secretary appointed (2 pages) |
26 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
21 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
6 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
11 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
27 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Particulars of mortgage/charge (15 pages) |
4 July 2002 | Particulars of mortgage/charge (15 pages) |
4 July 2002 | Director's particulars changed (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
20 April 2001 | Particulars of mortgage/charge (17 pages) |
20 April 2001 | Particulars of mortgage/charge (17 pages) |
19 October 2000 | Return made up to 17/07/00; full list of members (7 pages) |
19 October 2000 | Return made up to 17/07/00; full list of members (7 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
27 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
27 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 January 2000 | Particulars of mortgage/charge (17 pages) |
26 January 2000 | Particulars of mortgage/charge (17 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
16 August 1999 | Return made up to 17/07/99; full list of members
|
16 August 1999 | Return made up to 17/07/99; full list of members
|
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
8 April 1999 | Company name changed wordlet LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed wordlet LIMITED\certificate issued on 09/04/99 (2 pages) |
17 July 1998 | Incorporation (26 pages) |
17 July 1998 | Incorporation (26 pages) |