London
W1U 3AE
Secretary Name | Mr Stuart Howard Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Anne Katharine Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Director Name | Niall Gordon Brock Lindsay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Flat 4 8 Edge Hill London SW19 4LP |
Director Name | Timothy Andrew Ayre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 14 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Ian Graham Garden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Ian Michael Mashiter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Branksome Close Norwich Norfolk NR4 6SP |
Director Name | Mr Martin John Reavley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatfolds Warnham Horsham West Sussex RH12 3SH |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2003) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Mark Peter Witham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Keepers Cottage 2 Post Office Row, Weston Hitchin Hertfordshire SG4 7AU |
Director Name | Mr Perry Leslie Cash |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside 68a Redington Road London NW3 7RS |
Director Name | Mr Leigh Harvey Perl |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linnell Drive London NW11 7LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fairacreproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74869400 |
Telephone region | London |
Registered Address | 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
22m at £1 | Fairacre Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,079,151 |
Current Liabilities | £2,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 31 March 2006 Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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 |
---|---|
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 31 March 2006 Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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 |
14 January 2000 | Delivered on: 20 January 2000 Satisfied on: 13 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement, the guarantee and the charge. Particulars: All dividends paid or payable on or in respect of all or any of the shares in LCP. All stocks shares securities rights benefits monies or property accruing or offered at any time to or in respect of all or any of the shares. All dividends interest or other income in respect of any such asset. By way of first fixed charge the account and all funds standing to the credit of the account and a first floating charge all assets not otherwise effectively mortgaged or charged. See the mortgage charge document for full details. Fully Satisfied |
6 May 2003 | Delivered on: 10 May 2003 Persons entitled: Hugh Taylor and James Capel (Nominees) LTD Classification: Charge 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: All the company's interest in account no. 406108-Mc-gbp-01 with hsbc republic bank (UK) limited and all money credited to, or standing to the credit of, the account together with accrued interest. Outstanding |
23 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 March 2018 | Notification of Fairacre Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 February 2017 | Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages) |
23 February 2017 | Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
23 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 September 2010 | Secretary's details changed for Stuart Howard Russell on 1 August 2010 (1 page) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Stuart Howard Russell on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stuart Howard Russell on 1 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Stuart Howard Russell on 1 August 2010 (1 page) |
1 September 2010 | Director's details changed for Stuart Howard Russell on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Stuart Howard Russell on 1 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Second Floor 25 James Street London W1U 1DU on 25 August 2010 (1 page) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
15 May 2009 | Appointment terminated director perry cash (1 page) |
15 May 2009 | Appointment terminated director leigh perl (1 page) |
15 May 2009 | Appointment terminated director perry cash (1 page) |
15 May 2009 | Appointment terminated director leigh perl (1 page) |
8 September 2008 | Return made up to 01/08/08; no change of members (7 pages) |
8 September 2008 | Return made up to 01/08/08; no change of members (7 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (13 pages) |
18 January 2008 | Full accounts made up to 31 January 2007 (13 pages) |
19 December 2007 | Section 394 (1 page) |
19 December 2007 | Section 394 (1 page) |
19 August 2007 | Return made up to 01/08/07; no change of members
|
19 August 2007 | Return made up to 01/08/07; no change of members
|
17 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
17 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 01/08/05; full list of members (6 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 01/08/05; full list of members (6 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page) |
24 June 2005 | Company name changed haymarket estates LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed haymarket estates LIMITED\certificate issued on 24/06/05 (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
6 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
6 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 September 2003 | Return made up to 01/08/03; change of members (7 pages) |
9 September 2003 | Return made up to 01/08/03; change of members (7 pages) |
26 August 2003 | Company name changed chartwell land shopping centres LIMITED\certificate issued on 26/08/03 (2 pages) |
26 August 2003 | Company name changed chartwell land shopping centres LIMITED\certificate issued on 26/08/03 (2 pages) |
2 July 2003 | Total exemption full accounts made up to 1 February 2003 (13 pages) |
2 July 2003 | Total exemption full accounts made up to 1 February 2003 (13 pages) |
2 July 2003 | Total exemption full accounts made up to 1 February 2003 (13 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
13 May 2003 | Registered office changed on 13/05/03 from: 66 chiltern street london W1U 4AE (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | New secretary appointed;new director appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 66 chiltern street london W1U 4AE (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 May 2003 | Director resigned (1 page) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 January 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Auditor's resignation (2 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Full accounts made up to 2 February 2002 (12 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Full accounts made up to 2 February 2002 (12 pages) |
20 June 2002 | Full accounts made up to 2 February 2002 (12 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 01/08/01; full list of members
|
29 August 2001 | Return made up to 01/08/01; full list of members
|
13 June 2001 | Full accounts made up to 3 February 2001 (13 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (13 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (13 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Ad 15/12/00--------- £ si 21999900@1=21999900 £ ic 2/21999902 (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Ad 15/12/00--------- £ si 21999900@1=21999900 £ ic 2/21999902 (2 pages) |
1 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
1 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 29 January 2000 (12 pages) |
30 May 2000 | Full accounts made up to 29 January 2000 (12 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
20 January 2000 | Particulars of mortgage/charge (8 pages) |
20 January 2000 | Particulars of mortgage/charge (8 pages) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
5 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
29 January 1999 | Accounting reference date extended from 31/01/99 to 31/01/00 (1 page) |
29 January 1999 | Accounting reference date extended from 31/01/99 to 31/01/00 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
14 December 1998 | Company name changed galedean LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed galedean LIMITED\certificate issued on 15/12/98 (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (3 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (3 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 November 1998 | Director resigned (1 page) |
1 October 1998 | Incorporation (13 pages) |
1 October 1998 | Incorporation (13 pages) |