London
SE1 4PG
Director Name | Mr Brian Thomas Rushe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 1 Long Lane London SE1 4PG |
Director Name | Brian Ellwood Purchon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Secretary Name | Dennis Gidvanni Mech |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | No 15 5th Avenue Lambton Germiston 1401 South Africa |
Director Name | Philip James Sanders |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nailsworth Mills Estate Avening Road, Nailsworth Stroud Gloucestershire GL6 0BS Wales |
Secretary Name | Stephen Roger Fowmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2000) |
Role | Financial Director |
Correspondence Address | 12 Angelica Way Abbeymead Gloucester GL4 5WJ Wales |
Director Name | Mr Charles Graham Bignell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Secretary Name | Mr Charles Graham Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Mr John Maurice Colenso Little |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Thomas William Robson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Mr John Hunter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Mr Reuben Shamuyarira |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Secretary Name | Mr Reuben Shamuyarira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Mr Alan Stuart Merrell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Mr Moritz Georg Bolle |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2020) |
Role | Chief Strategy Officer |
Country of Residence | Germany |
Correspondence Address | 4 Fitzhardinge Street London W1H 6EG |
Director Name | Mr Gregory Reid Robson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Long Lane London SE1 4PG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | sturrockandrobson.co.za |
---|---|
Telephone | 020 70344070 |
Telephone region | London |
Registered Address | 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Sturrock & Robson International Bv 51.00% Ordinary |
---|---|
49 at £1 | Gimli LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,662,000 |
Gross Profit | £2,058,000 |
Net Worth | £10,854,000 |
Cash | £4,567,000 |
Current Liabilities | £4,760,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
18 December 2019 | Delivered on: 27 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 April 2012 | Delivered on: 17 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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. Outstanding |
31 May 2002 | Delivered on: 20 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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 |
27 November 1998 | Delivered on: 18 December 1998 Persons entitled: Barclays Bank PLC Classification: Subordination deed made between barclays bank PLC (1) the company (2) josephine international inc. And gimli limited (3) and hawk petroleum products limited ("hawk") (4) Secured details: The principal amount of £3,350,000 plus interest and all monies and liabilities outstanding under a loan agreement entered into by the bank (1) and the companies (2) on 10TH november 1998. Particulars: All bank indebtedness,payment or distribution in cash or kind in respect of or on account of the junior creditor's indebtedness and any other benefit received thereunder. See the mortgage charge document for full details. Outstanding |
26 November 1998 | Delivered on: 2 December 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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. Outstanding |
15 December 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Change of details for Sturrock & Robson Sarl as a person with significant control on 30 June 2023 (2 pages) |
7 February 2023 | Full accounts made up to 30 June 2022 (32 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 June 2021 (33 pages) |
14 March 2022 | Termination of appointment of Gregory Reid Robson as a director on 1 March 2022 (1 page) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 30 June 2020 (33 pages) |
17 June 2021 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 1 Long Lane London SE1 4PG on 17 June 2021 (1 page) |
5 January 2021 | Termination of appointment of Alan Stuart Merrell as a director on 31 December 2020 (1 page) |
7 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
28 September 2020 | Appointment of Mr Brian Thomas Rushe as a director on 27 September 2020 (2 pages) |
1 July 2020 | Cessation of Sturrock and Robson International Bv as a person with significant control on 1 January 2020 (1 page) |
1 July 2020 | Termination of appointment of Moritz Georg Bolle as a director on 30 June 2020 (1 page) |
1 July 2020 | Notification of Sturrock & Robson Sarl as a person with significant control on 1 January 2020 (2 pages) |
21 January 2020 | Full accounts made up to 30 June 2019 (36 pages) |
27 December 2019 | Registration of charge 036582170006, created on 18 December 2019 (57 pages) |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 30 June 2018 (35 pages) |
23 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
22 November 2018 | Appointment of Mr Moritz Georg Bolle as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Gregory Reid Robson as a director on 22 November 2018 (2 pages) |
22 October 2018 | Appointment of Mr Alan Stuart Merrell as a director on 15 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Reuben Shamuyarira as a director on 12 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Reuben Shamuyarira as a secretary on 12 October 2018 (1 page) |
25 April 2018 | Termination of appointment of Thomas William Robson as a director on 31 March 2018 (1 page) |
25 April 2018 | Termination of appointment of John Maurice Colenso Little as a director on 5 April 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
12 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
19 December 2016 | Termination of appointment of Brian Ellwood Purchon as a director on 8 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
19 December 2016 | Termination of appointment of Brian Ellwood Purchon as a director on 8 December 2016 (1 page) |
17 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
17 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 October 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
17 October 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
20 July 2015 | Termination of appointment of John Hunter as a director on 10 April 2015 (1 page) |
20 July 2015 | Termination of appointment of John Hunter as a director on 10 April 2015 (1 page) |
12 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
18 November 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
18 November 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
13 August 2014 | Appointment of Mr John Hunter as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr John Hunter as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr John Hunter as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Charles Graham Bignell as a director on 30 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Charles Graham Bignell as a secretary on 1 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Mr Charles Graham Bignell on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Charles Graham Bignell as a secretary on 1 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Charles Graham Bignell as a director on 30 June 2014 (1 page) |
21 July 2014 | Registered office address changed from Nailsworth Mills Estate Avening Road, Nailsworth Stroud Gloucestershire GL6 0BS to 4 Fitzhardinge Street London W1H 6EG on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Mr Charles Graham Bignell on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Charles Graham Bignell as a secretary on 1 June 2014 (1 page) |
21 July 2014 | Registered office address changed from Nailsworth Mills Estate Avening Road, Nailsworth Stroud Gloucestershire GL6 0BS to 4 Fitzhardinge Street London W1H 6EG on 21 July 2014 (1 page) |
21 July 2014 | Secretary's details changed for Mr Charles Graham Bignell on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014 (2 pages) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 September 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
16 September 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
14 September 2012 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Charles Graham Bignell on 25 October 2010 (1 page) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Charles Graham Bignell on 25 October 2010 (1 page) |
19 October 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
19 October 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
1 April 2010 | Termination of appointment of Philip Sanders as a director (1 page) |
1 April 2010 | Termination of appointment of Philip Sanders as a director (1 page) |
29 October 2009 | Director's details changed for John Maurice Colenso Little on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip James Sanders on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dennis Giovanni Mech on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Thomas William Robson on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Charles Graham Bignell on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Graham Bignell on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip James Sanders on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Thomas William Robson on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Ellwood Purchon on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Maurice Colenso Little on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dennis Giovanni Mech on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Ellwood Purchon on 28 October 2009 (2 pages) |
14 August 2009 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
14 August 2009 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
26 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / dennis mech / 01/05/2008 (1 page) |
25 November 2008 | Director's change of particulars / dennis mech / 01/05/2008 (1 page) |
18 August 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
18 August 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
25 June 2008 | Director appointed thomas william robson (2 pages) |
25 June 2008 | Director appointed thomas william robson (2 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
28 August 2007 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
28 August 2007 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 October 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
16 October 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
7 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
26 August 2005 | Group of companies' accounts made up to 1 July 2005 (30 pages) |
26 August 2005 | Group of companies' accounts made up to 1 July 2005 (30 pages) |
26 August 2005 | Group of companies' accounts made up to 1 July 2005 (30 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
23 December 2004 | Group of companies' accounts made up to 2 July 2004 (29 pages) |
23 December 2004 | Group of companies' accounts made up to 2 July 2004 (29 pages) |
23 December 2004 | Group of companies' accounts made up to 2 July 2004 (29 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members
|
15 November 2004 | Return made up to 28/10/04; full list of members
|
17 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
6 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
6 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (8 pages) |
10 October 2002 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
10 October 2002 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Return made up to 28/10/01; full list of members
|
22 November 2001 | Return made up to 28/10/01; full list of members
|
11 September 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
11 September 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
27 November 2000 | Return made up to 28/10/00; full list of members
|
27 November 2000 | Return made up to 28/10/00; full list of members
|
1 September 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
1 September 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
8 November 1999 | Return made up to 28/10/99; full list of members
|
8 November 1999 | Return made up to 28/10/99; full list of members
|
24 September 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
24 September 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 124-130 seymour place london W1H 6AA (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 124-130 seymour place london W1H 6AA (1 page) |
10 March 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
10 March 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
18 December 1998 | Particulars of mortgage/charge (6 pages) |
18 December 1998 | Particulars of mortgage/charge (6 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR (1 page) |
28 October 1998 | Incorporation (18 pages) |
28 October 1998 | Incorporation (18 pages) |