Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Secretary Name | Ephraim Shahmoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Winnington Road London N2 0TT |
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2009) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Director Name | Joyce Gabbay |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 June 2019) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road Hampstead London N2 0TS |
Director Name | Mrs Lily Shahmoon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 June 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Links Links Drive London N20 8QU |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Ronnie Aaron Shahmoon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winnington Road London N2 0TR |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Secretary Name | Mrs Caroline Hanouka |
---|---|
Status | Resigned |
Appointed | 26 May 2010(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | 72 Kingsley Way London N2 0EN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | oandh.com |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,985,181 |
Cash | £52,152 |
Current Liabilities | £14,901,427 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 28 November 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 9 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 23 December 2021 (overdue) |
6 December 2012 | Delivered on: 12 December 2012 Persons entitled: The Prudential Insurance Company of America Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the payment and discharge of the secured liabilities the chargor with full title guarantee charges to the chargee by way fo first fixed charge the charged shares. Shares means the two ordinary shares of £1 each see image for full details. Outstanding |
---|---|
8 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Prudential Insurance Company of America Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the charged securities see image for full details. Outstanding |
19 January 2010 | Delivered on: 9 February 2010 Satisfied on: 16 June 2012 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from each relevant parties to the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments being all the issued share capital in o&h Q4 limited, including all rights, see image for full details. Fully Satisfied |
23 November 2007 | Delivered on: 12 December 2007 Satisfied on: 16 June 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the investments including all rights of enforcement. See the mortgage charge document for full details. Fully Satisfied |
23 November 2007 | Delivered on: 28 November 2007 Satisfied on: 16 June 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and related rights and any dividend thereon. See the mortgage charge document for full details. Fully Satisfied |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 15 December 2012 Persons entitled: Bradford & Bingley PLC Classification: Charge over shares Secured details: All monies due or to become due from the borrower to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 12 January 2005 Satisfied on: 16 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Subordination deed Secured details: All moonies due or to become due from o & h investments limited to the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By entering into the deed, the borrower agreed that the rights of the subordinated creditor in respect of the subordinated liabilities are subordinated to the senior liabilities and accordingly payment of any amount (or satisfaction of any) of the subordinated liabilities is conditional upon the borrower having irrevocably paid in full all of the senior liabilities. Fully Satisfied |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 16 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 00368490. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 January 2021 | Resolutions
|
---|---|
29 January 2021 | Declaration of solvency (5 pages) |
29 January 2021 | Appointment of a voluntary liquidator (3 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
28 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
20 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
17 December 2019 | Satisfaction of charge 7 in full (4 pages) |
17 December 2019 | Satisfaction of charge 8 in full (4 pages) |
19 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
31 July 2019 | Satisfaction of charge 7 in part (4 pages) |
27 June 2019 | Termination of appointment of Lily Shahmoon as a director on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Caroline Hanouka as a secretary on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Joyce Gabbay as a director on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Ronnie Aaron Shahmoon as a director on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page) |
30 January 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
6 December 2018 | Full accounts made up to 28 February 2018 (23 pages) |
17 January 2018 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
19 October 2017 | Full accounts made up to 28 February 2017 (23 pages) |
19 October 2017 | Full accounts made up to 28 February 2017 (23 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (19 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (19 pages) |
29 June 2016 | Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
5 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
9 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
18 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
22 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 May 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
22 May 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
8 March 2012 | Director's details changed for Joyce Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Joyce Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Joyce Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
23 February 2011 | Director's details changed for Lily Shahmoon on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Lily Shahmoon on 23 February 2011 (2 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
26 May 2010 | Appointment of Mrs Caroline Hanouka as a secretary (1 page) |
26 May 2010 | Appointment of Mrs Caroline Hanouka as a secretary (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page) |
11 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
7 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
19 June 2008 | Director appointed paul william nicholson (8 pages) |
19 June 2008 | Director appointed paul william nicholson (8 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
28 November 2007 | Particulars of mortgage/charge (8 pages) |
28 November 2007 | Particulars of mortgage/charge (8 pages) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
8 September 2006 | New director appointed (13 pages) |
8 September 2006 | New director appointed (13 pages) |
25 January 2006 | Group of companies' accounts made up to 28 February 2005 (41 pages) |
25 January 2006 | Group of companies' accounts made up to 28 February 2005 (41 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page) |
4 January 2006 | Return made up to 09/12/05; full list of members (8 pages) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (8 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
2 July 2005 | Memorandum and Articles of Association (17 pages) |
2 July 2005 | Memorandum and Articles of Association (17 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Group of companies' accounts made up to 28 February 2004 (42 pages) |
1 February 2005 | Group of companies' accounts made up to 28 February 2004 (42 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
29 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
22 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
8 May 2004 | Group of companies' accounts made up to 31 August 2002 (35 pages) |
8 May 2004 | Group of companies' accounts made up to 31 August 2002 (35 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
10 March 2004 | Ad 27/02/04--------- £ si 125000@1=125000 £ ic 198400/323400 (2 pages) |
10 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
10 March 2004 | Ad 27/02/04--------- £ si 125000@1=125000 £ ic 198400/323400 (2 pages) |
10 March 2004 | Resolutions
|
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
24 December 2003 | Return made up to 09/12/03; full list of members
|
24 December 2003 | Return made up to 09/12/03; full list of members
|
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (17 pages) |
19 November 2003 | Memorandum and Articles of Association (17 pages) |
19 November 2003 | Resolutions
|
27 October 2003 | Resolutions
|
27 October 2003 | Ad 29/09/03--------- £ si 99200@1=99200 £ ic 99200/198400 (3 pages) |
27 October 2003 | Ad 29/09/03--------- £ si 99200@1=99200 £ ic 99200/198400 (3 pages) |
27 October 2003 | Particulars of contract relating to shares (4 pages) |
27 October 2003 | Particulars of contract relating to shares (4 pages) |
27 October 2003 | Resolutions
|
19 September 2003 | Resolutions
|
19 September 2003 | Memorandum and Articles of Association (17 pages) |
19 September 2003 | Memorandum and Articles of Association (17 pages) |
19 September 2003 | Nc inc already adjusted 02/09/03 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Nc inc already adjusted 02/09/03 (2 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page) |
15 June 2003 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
15 June 2003 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
17 December 2002 | Return made up to 09/12/02; full list of members (10 pages) |
17 December 2002 | Return made up to 09/12/02; full list of members (10 pages) |
1 August 2002 | Group of companies' accounts made up to 31 August 2000 (26 pages) |
1 August 2002 | Group of companies' accounts made up to 31 August 2000 (26 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (9 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (9 pages) |
15 November 2001 | Partial exemption accounts made up to 31 August 1999 (26 pages) |
15 November 2001 | Partial exemption accounts made up to 31 August 1999 (26 pages) |
12 December 2000 | Return made up to 09/12/00; full list of members (9 pages) |
12 December 2000 | Return made up to 09/12/00; full list of members (9 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
6 January 2000 | Return made up to 09/12/99; full list of members
|
6 January 2000 | Return made up to 09/12/99; full list of members
|
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Ad 20/04/99--------- £ si 99198@1=99198 £ ic 2/99200 (3 pages) |
4 January 2000 | Ad 20/04/99--------- £ si 99198@1=99198 £ ic 2/99200 (3 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
8 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
8 October 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Incorporation (20 pages) |
9 December 1998 | Incorporation (20 pages) |