London
EC2V 7QF
Director Name | Mr David Robert Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Eric Malcolm Barnes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 5 years (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 148 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 5 years (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | David Hinchley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 5 years (resigned 17 November 2003) |
Role | Managment Accountant |
Correspondence Address | 20 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 October 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2012) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £5,109,573 |
Gross Profit | £4,704,349 |
Net Worth | £102,472,564 |
Current Liabilities | £10,800,396 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2019 | Return of final meeting in a members' voluntary winding up (30 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 3 October 2018 (28 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (28 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (28 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 3 October 2016 (16 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 3 October 2016 (16 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (14 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 3 October 2015 (14 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (14 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (13 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (13 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (13 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (13 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (13 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (13 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (13 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (13 pages) |
30 November 2012 | Termination of appointment of Benjamin Grose as a director (1 page) |
30 November 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
30 November 2012 | Termination of appointment of Benjamin Grose as a director (1 page) |
30 November 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
12 October 2012 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL on 12 October 2012 (2 pages) |
12 October 2012 | Resignation of an auditor (2 pages) |
12 October 2012 | Resignation of an auditor (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 October 2012 | Termination of appointment of Nigel Webb as a director (2 pages) |
9 October 2012 | Termination of appointment of Anthony Braine as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Jean-Marc Vandevivere as a director (2 pages) |
9 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 October 2012 | Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
9 October 2012 | Termination of appointment of Timothy Roberts as a director (2 pages) |
9 October 2012 | Termination of appointment of Sarah Barzycki as a director (2 pages) |
9 October 2012 | Termination of appointment of Stephen Smith as a director (2 pages) |
9 October 2012 | Appointment of Mr David Robert Lee as a director (3 pages) |
9 October 2012 | Termination of appointment of Anthony Braine as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Stephen Smith as a director (2 pages) |
9 October 2012 | Appointment of Mr Reginald John Barnabas Rowe as a director (3 pages) |
9 October 2012 | Termination of appointment of Lucinda Bell as a director (2 pages) |
9 October 2012 | Appointment of Mr Reginald John Barnabas Rowe as a director (3 pages) |
9 October 2012 | Termination of appointment of Lucinda Bell as a director (2 pages) |
9 October 2012 | Termination of appointment of Benjamin Grose as a director (2 pages) |
9 October 2012 | Termination of appointment of Anthony Braine as a director (2 pages) |
9 October 2012 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
9 October 2012 | Appointment of Mr David Robert Lee as a director (3 pages) |
9 October 2012 | Termination of appointment of Jean-Marc Vandevivere as a director (2 pages) |
9 October 2012 | Termination of appointment of Anthony Braine as a director (2 pages) |
9 October 2012 | Termination of appointment of Simon Carter as a director (2 pages) |
9 October 2012 | Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Timothy Roberts as a director (2 pages) |
9 October 2012 | Termination of appointment of Benjamin Grose as a director (2 pages) |
9 October 2012 | Termination of appointment of Nigel Webb as a director (2 pages) |
9 October 2012 | Termination of appointment of Sarah Barzycki as a director (2 pages) |
9 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 October 2012 | Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 October 2012 (2 pages) |
9 October 2012 | Termination of appointment of Simon Carter as a director (2 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 September 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
12 September 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
11 September 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
11 September 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
11 September 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
11 September 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Termination of appointment of Andrew Jones as a director (1 page) |
28 November 2011 | Termination of appointment of Andrew Jones as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
11 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 January 2009 | Return made up to 17/11/08; full list of members (6 pages) |
30 January 2009 | Return made up to 17/11/08; full list of members (6 pages) |
30 January 2009 | Director's change of particulars / graham roberts / 20/01/2007 (1 page) |
30 January 2009 | Director's change of particulars / graham roberts / 20/01/2007 (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Nc inc already adjusted 11/11/08 (1 page) |
14 November 2008 | Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 4397067/54397067\ (2 pages) |
14 November 2008 | Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 4397067/54397067\ (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Nc inc already adjusted 11/11/08 (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
3 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 January 2007 | Particulars of property mortgage/charge (6 pages) |
24 January 2007 | Particulars of property mortgage/charge (6 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Company name changed blu (bc) LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed blu (bc) LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 4397065@1=4397065 £ ic 2/4397067 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si 4397065@1=4397065 £ ic 2/4397067 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Return made up to 17/11/06; full list of members (4 pages) |
3 January 2007 | Return made up to 17/11/06; full list of members (4 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
10 December 2004 | Return made up to 17/11/04; full list of members (3 pages) |
10 December 2004 | Return made up to 17/11/04; full list of members (3 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Return made up to 17/11/03; full list of members (2 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (2 pages) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
20 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (4 pages) |
1 February 2002 | New director appointed (4 pages) |
22 November 2001 | Return made up to 17/11/01; no change of members (7 pages) |
22 November 2001 | Return made up to 17/11/01; no change of members (7 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2000 | Return made up to 17/11/00; no change of members (7 pages) |
18 December 2000 | Return made up to 17/11/00; no change of members (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
21 December 1999 | Return made up to 17/11/99; full list of members (22 pages) |
21 December 1999 | Return made up to 17/11/99; full list of members (22 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
15 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Memorandum and Articles of Association (9 pages) |
26 May 1999 | Memorandum and Articles of Association (9 pages) |
26 May 1999 | Resolutions
|
17 May 1999 | Particulars of mortgage/charge (12 pages) |
17 May 1999 | Particulars of mortgage/charge (12 pages) |
4 March 1999 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
4 March 1999 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (5 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (5 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (6 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (6 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
25 November 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
25 November 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Secretary resigned;director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
19 November 1998 | Secretary resigned;director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
17 November 1998 | Incorporation (19 pages) |
17 November 1998 | Incorporation (19 pages) |