London
W1A 3AE
Director Name | Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 April 1999) |
Role | Finance Director |
Correspondence Address | Weavers Mark The Green Palgrave Diss Norfolk IP22 1AN |
Secretary Name | Peter James Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 April 1999) |
Role | Group Chief Accountant |
Correspondence Address | The Manor House Church Street Old Catton Norwich Norfolk NR6 7DR |
Director Name | Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranmer Court Whiteheads Grove London SW3 3HW |
Director Name | Mr Adrian Dion Jeakings |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466a Unthank Road Norwich Norfolk NR4 7QJ |
Director Name | Mr Rupert John Middleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Mortimer Road London N1 5AP |
Director Name | Mr Michael John Anthony Partridge |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 High View Pinner Middlesex HA5 3NZ |
Director Name | Mr Frederick James Perkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ham Farm Road Richmond Surrey TW10 5NA |
Director Name | Timothy Dominic James Syder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 21 Baskerville Road London SW18 3RW |
Secretary Name | Mr Adrian Dion Jeakings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466a Unthank Road Norwich Norfolk NR4 7QJ |
Director Name | Richard Frederick Dell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Corton Road Lowestoft Suffolk NR32 4PL |
Secretary Name | Richard Frederick Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Corton Road Lowestoft Suffolk NR32 4PL |
Director Name | Mr Timothy Martin Hailstone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Ivy Bank Swannaton Road Dartmouth Devon TQ6 9RL |
Director Name | Christopher Timothy Miles Toulson Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Great Elm Frome Somerset BA11 3NZ |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2014) |
Role | Legal Director |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2015) |
Role | Ceo Williams Lea Public Sector |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2016) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Andrew James Gunton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(17 years after company formation) |
Appointment Duration | 10 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Jeremy Hamilton Hook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(17 years after company formation) |
Appointment Duration | 10 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | first4lawyers.com |
---|
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2m at £0.01 | Williams Lea Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2000 | Delivered on: 2 August 2000 Satisfied on: 1 March 2012 Persons entitled: Apax Partners & Co. Ventures Limitedas Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the chargee by the stationery office holdings limited under the deep discount bond instrument. 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 |
---|---|
20 July 2000 | Delivered on: 2 August 2000 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company and/or any group company to the security benficiaries which is for the time being a party to any security document whether pursuant to the guarantee or otherwise (all as defined therein). 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 |
22 September 1999 | Delivered on: 29 September 1999 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due to the security beneficiaries (as defined) by any charging company and/or any group company (both as defined) in any manner whatsoever whether pursuant to the guarantee (as defined) or otherwise. 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 |
1 April 1999 | Delivered on: 16 April 1999 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All indebtedness,liabilities and obligations which are as at 1ST april 1999 or may at any time thereafter be due,owing or incurred in any manner whatsoever to the chargee (as security trustee for the security beneficiaries) and to the security beneficiaries (as defined) by any charging company whether actually or contingently whether pursuant to the guarantee or otherwise,whether solely or jointly with any other person and whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,idemnities,documentary or amy instruments 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. See the mortgage charge document for full details. Fully Satisfied |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (1 page) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
26 March 2018 | Notification of Stephen James Faulkner as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
22 June 2017 | Statement by Directors (1 page) |
22 June 2017 | Statement of capital on 22 June 2017
|
22 June 2017 | Statement of capital on 22 June 2017
|
22 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Statement by Directors (1 page) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 August 2016 | Termination of appointment of Jeremy Hamilton Hook as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrew James Gunton as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrew James Gunton as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Jeremy Hamilton Hook as a director on 22 August 2016 (1 page) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 October 2015 | Appointment of Mr Jeremy Hamilton Hook as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Jeremy Hamilton Hook as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew James Gunton as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew James Gunton as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Marco Alessandro Pierleoni as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Marco Alessandro Pierleoni as a director on 21 October 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Marco Alessandro Pierleoni on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Marco Alessandro Pierleoni on 27 June 2014 (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
27 July 2012 | Appointment of Mr Marco Alessandro Pierleoni as a director (2 pages) |
27 July 2012 | Appointment of Mr Marco Alessandro Pierleoni as a director (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
12 July 2012 | Termination of appointment of Richard Dell as a director (1 page) |
12 July 2012 | Termination of appointment of Richard Dell as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 April 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
30 April 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
30 April 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
30 April 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: the stationery office st crispins, duke street norwich norfolk NR3 1PD (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Registered office changed on 31/12/07 from: the stationery office st crispins, duke street norwich norfolk NR3 1PD (1 page) |
31 December 2007 | Resolutions
|
21 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (3 pages) |
31 December 2001 | New secretary appointed;new director appointed (3 pages) |
22 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 2000 | Particulars of mortgage/charge (12 pages) |
2 August 2000 | Particulars of mortgage/charge (12 pages) |
2 August 2000 | Particulars of mortgage/charge (17 pages) |
2 August 2000 | Particulars of mortgage/charge (17 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
30 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Return made up to 09/10/99; full list of members
|
12 October 1999 | Company name changed the stationery office holdings l imited\certificate issued on 13/10/99 (2 pages) |
12 October 1999 | Company name changed the stationery office holdings l imited\certificate issued on 13/10/99 (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
29 September 1999 | Particulars of mortgage/charge (15 pages) |
29 September 1999 | Particulars of mortgage/charge (15 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Declaration of assistance for shares acquisition (23 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (22 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (22 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (23 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
23 August 1999 | Resolutions
|
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
7 July 1999 | £ ic 787840/19840 30/06/99 £ sr [email protected]=768000 (1 page) |
7 July 1999 | £ ic 787840/19840 30/06/99 £ sr [email protected]=768000 (1 page) |
9 June 1999 | Memorandum and Articles of Association (25 pages) |
9 June 1999 | Memorandum and Articles of Association (25 pages) |
27 May 1999 | Ad 31/03/99--------- £ si [email protected]=19838 £ si [email protected]=768000 £ ic 2/787840 (10 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (4 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Ad 31/03/99--------- £ si [email protected]=19838 £ si [email protected]=768000 £ ic 2/787840 (10 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 1999 | Declaration of shares redemption:auditor's report (4 pages) |
27 May 1999 | Resolutions
|
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New director appointed (3 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (4 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed;new director appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (4 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 April 1999 | New secretary appointed;new director appointed (3 pages) |
16 April 1999 | Particulars of mortgage/charge (15 pages) |
16 April 1999 | Particulars of mortgage/charge (15 pages) |
13 April 1999 | £ nc 1000/788000 25/03/99 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | £ nc 1000/788000 25/03/99 (1 page) |
13 April 1999 | S-div 25/03/99 (1 page) |
13 April 1999 | S-div 25/03/99 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
26 January 1999 | Company name changed enduretopic LIMITED\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed enduretopic LIMITED\certificate issued on 27/01/99 (2 pages) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
2 December 1998 | New director appointed (2 pages) |
9 October 1998 | Incorporation (13 pages) |
9 October 1998 | Incorporation (13 pages) |