28-29 Haymarket
London
SW1Y 4RX
Director Name | Mr Christophe Czajka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Katrina Tatam |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Secretary Name | Cindy Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bodycoats Road Chandlers Ford Eastleigh Hampshire SO53 2HB |
Director Name | Mary Rose Heaney |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 September 2005) |
Role | Editor |
Correspondence Address | 52 Stanlake Road Shepherds Bush London W12 7HL |
Director Name | Selina Lear |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Advertising Executive |
Correspondence Address | 20 The Shaw Hatfield Heath Bishops Stortford Hertfordshire CM22 7DD |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Issets Lodge Uppingham Road Keythorpe Tugby Leicestershire LE7 9XJ |
Director Name | Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 September 2005) |
Role | Publisher |
Correspondence Address | Admiral House The Square Burwash East Sussex TN19 7BJ |
Secretary Name | Selina Lear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 20 The Shaw Hatfield Heath Bishops Stortford Hertfordshire CM22 7DD |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 12 Bishopsbridge Road London W2 6AA |
Director Name | Hugh Winslow Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2005) |
Role | Accountant |
Correspondence Address | 1 Lansdown Guildford Surrey GU1 2LY |
Secretary Name | Hugh Winslow Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | 1 Lansdown Guildford Surrey GU1 2LY |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Opal Mews London NW6 7JU |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 April 2017) |
Role | Accountant Company Director |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 April 2017) |
Role | Accountant Company Director |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Secretary Name | Mr Timothy Grainger Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Issets Lodge Uppingham Road Keythorpe Tugby Leicestershire LE7 9XJ |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Secretary Name | James Anthony Christopher Hanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(7 years after company formation) |
Appointment Duration | 6 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | Willow House Church Road Cholsey Wallingford Oxfordshire OX10 9PR |
Website | listrental.co.uk |
---|---|
Telephone | 020 74849700 |
Telephone region | London |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
218.2k at £1 | Incisive Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite 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: 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. Outstanding |
21 September 2004 | Delivered on: 23 September 2004 Persons entitled: Aberdeen Asset Management PLC Classification: Rent deposit guarantee Secured details: £27,778 due or to become due from the company to the chargee. Particulars: The deposit and all monies standing to the credit of the account. Outstanding |
18 January 1999 | Delivered on: 27 January 1999 Persons entitled: Aberdeen Asset Management PLC Classification: Rent deposit guarantee Secured details: £27,778 due from the company to the chargee. Particulars: Rent deposit £27,778. Outstanding |
6 July 2006 | Delivered on: 15 July 2006 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2006 | Delivered on: 22 April 2006 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC the 'Security Agent' Classification: Deed of accession in respect of a composite dated 5 september 2002 Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2003 | Delivered on: 29 May 2003 Satisfied on: 28 November 2005 Persons entitled: Bibby Factors Sussex Limited Classification: All assets 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: 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. Fully Satisfied |
28 May 2002 | Delivered on: 1 June 2002 Satisfied on: 21 September 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 October 2018 | Declaration of solvency (6 pages) |
9 October 2018 | Resolutions
|
9 October 2018 | Appointment of a voluntary liquidator (3 pages) |
7 August 2018 | Cessation of Infopro Digital Limited as a person with significant control on 13 April 2017 (1 page) |
7 August 2018 | Notification of Ramez Sousou as a person with significant control on 13 April 2017 (2 pages) |
7 August 2018 | Notification of Neal Moszkowski as a person with significant control on 13 April 2017 (2 pages) |
3 August 2018 | Satisfaction of charge 1 in full (4 pages) |
3 August 2018 | Satisfaction of charge 4 in full (4 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 September 2017 | Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages) |
14 September 2017 | Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 July 2016 | Satisfaction of charge 7 in full (4 pages) |
27 July 2016 | Satisfaction of charge 7 in full (4 pages) |
27 July 2016 | Satisfaction of charge 036312980008 in full (4 pages) |
27 July 2016 | Satisfaction of charge 036312980008 in full (4 pages) |
5 October 2015 | Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages) |
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 December 2014 | Registration of charge 036312980008, created on 17 December 2014 (69 pages) |
19 December 2014 | Registration of charge 036312980008, created on 17 December 2014 (69 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / james hanbury / 12/09/2008 (1 page) |
15 October 2008 | Director's change of particulars / james hanbury / 12/09/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Return made up to 15/09/06; full list of members (5 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of debenture register (1 page) |
15 September 2006 | Return made up to 15/09/06; full list of members (5 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of debenture register (1 page) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Return made up to 15/09/05; full list of members (10 pages) |
5 May 2006 | Return made up to 15/09/05; full list of members (10 pages) |
22 April 2006 | Particulars of mortgage/charge (19 pages) |
22 April 2006 | Particulars of mortgage/charge (19 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
7 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | New secretary appointed;new director appointed (4 pages) |
13 October 2005 | New secretary appointed;new director appointed (4 pages) |
13 October 2005 | New secretary appointed;new director appointed (4 pages) |
13 October 2005 | New secretary appointed;new director appointed (4 pages) |
13 October 2005 | New secretary appointed;new director appointed (3 pages) |
13 October 2005 | New secretary appointed;new director appointed (3 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 February 2005 | Return made up to 15/09/04; full list of members (17 pages) |
9 February 2005 | Return made up to 15/09/04; full list of members (17 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Ad 10/12/03--------- £ si 3200@1=3200 £ ic 197386/200586 (2 pages) |
31 January 2004 | Ad 07/11/03--------- £ si 2000@1=2000 £ ic 171729/173729 (2 pages) |
31 January 2004 | Ad 21/11/03--------- £ si 23657@1=23657 £ ic 173729/197386 (5 pages) |
31 January 2004 | Ad 10/12/03--------- £ si 3200@1=3200 £ ic 197386/200586 (2 pages) |
31 January 2004 | Ad 07/11/03--------- £ si 2000@1=2000 £ ic 171729/173729 (2 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Ad 21/11/03--------- £ si 23657@1=23657 £ ic 173729/197386 (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
3 October 2003 | Return made up to 15/09/03; full list of members
|
3 October 2003 | Return made up to 15/09/03; full list of members
|
29 May 2003 | Particulars of mortgage/charge (11 pages) |
29 May 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Return made up to 15/09/02; full list of members
|
29 October 2002 | Return made up to 15/09/02; full list of members
|
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
12 November 2001 | Return made up to 15/09/01; full list of members (14 pages) |
12 November 2001 | Return made up to 15/09/01; full list of members (14 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | £ nc 200000/300000 24/07/01 (2 pages) |
2 August 2001 | £ nc 200000/300000 24/07/01 (2 pages) |
16 January 2001 | Return made up to 15/09/00; full list of members
|
16 January 2001 | Return made up to 15/09/00; full list of members
|
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
25 May 2000 | Ad 17/12/99--------- £ si 29717@1=29717 £ ic 142012/171729 (2 pages) |
25 May 2000 | Ad 17/12/99--------- £ si 2000@1=2000 £ ic 140012/142012 (1 page) |
25 May 2000 | Ad 17/12/99--------- £ si 16262@1=16262 £ ic 123750/140012 (3 pages) |
25 May 2000 | Ad 17/12/99--------- £ si 16262@1=16262 £ ic 123750/140012 (3 pages) |
25 May 2000 | Ad 17/12/99--------- £ si 29717@1=29717 £ ic 142012/171729 (2 pages) |
25 May 2000 | Ad 17/12/99--------- £ si 2000@1=2000 £ ic 140012/142012 (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
15 October 1999 | Return made up to 15/09/99; full list of members (13 pages) |
15 October 1999 | Return made up to 15/09/99; full list of members (13 pages) |
8 September 1999 | Location of register of members (1 page) |
8 September 1999 | Location of debenture register (1 page) |
8 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Location of debenture register (1 page) |
8 September 1999 | Location of register of members (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
17 December 1998 | Ad 09/11/98--------- £ si 69998@1 (2 pages) |
17 December 1998 | Ad 09/11/98--------- £ si 69998@1 (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Ad 09/11/98--------- £ si 53750@1=53750 £ ic 70002/123752 (6 pages) |
30 November 1998 | Ad 09/11/98--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages) |
30 November 1998 | Ad 09/11/98--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages) |
30 November 1998 | Ad 09/11/98--------- £ si 53750@1=53750 £ ic 70002/123752 (6 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | £ nc 100000/200000 26/10/98 (1 page) |
28 October 1998 | £ nc 100000/200000 26/10/98 (1 page) |
28 October 1998 | Secretary resigned (1 page) |
15 September 1998 | Incorporation (22 pages) |
15 September 1998 | Incorporation (22 pages) |