Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(8 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 December 2015) |
Role | Consultant |
Correspondence Address | 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
Secretary Name | Mr Furrokh Burjor Billimoria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 December 2015) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Director Name | Mr David John Whittam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 73 Sherland Road Twickenham TW1 4HB |
Secretary Name | Frederick William Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 119 Louisville Road London SW17 8RN |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Director Name | Sandra Constance Farrell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 February 2007) |
Role | Court Usher |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Sandra Constance Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Elaine Merrony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trowlock Avenue Teddington Middlesex TW11 9QT |
Secretary Name | Ralph John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(8 years after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88985554 |
---|---|
Telephone region | London |
Registered Address | Fourways House 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 5 September 2015 (5 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (5 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 5 September 2015 (5 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (5 pages) |
24 April 2015 | INSOLVENCY:progress report (18 pages) |
24 April 2015 | INSOLVENCY:progress report (18 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (5 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 5 March 2015 (5 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (5 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 5 March 2015 (5 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 5 September 2014 (5 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 5 September 2014 (5 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (5 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (5 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (5 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (5 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (5 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 5 September 2011 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 5 September 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
15 March 2009 | Statement of affairs with form 4.19 (12 pages) |
15 March 2009 | Appointment of a voluntary liquidator (1 page) |
15 March 2009 | Resolutions
|
15 March 2009 | Resolutions
|
15 March 2009 | Statement of affairs with form 4.19 (12 pages) |
15 March 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
7 March 2008 | Return made up to 27/01/08; no change of members (7 pages) |
7 March 2008 | Return made up to 27/01/08; no change of members (7 pages) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
15 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
25 September 2007 | Return made up to 27/01/07; full list of members
|
25 September 2007 | Return made up to 27/01/07; full list of members
|
5 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
1 April 2007 | New secretary appointed;new director appointed (4 pages) |
1 April 2007 | New secretary appointed;new director appointed (4 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 March 2006 | Return made up to 27/01/06; full list of members
|
13 March 2006 | Return made up to 27/01/06; full list of members
|
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 May 2005 | Company name changed richmond hill properties LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed richmond hill properties LIMITED\certificate issued on 16/05/05 (2 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 November 2003 | Receiver ceasing to act (1 page) |
10 November 2003 | Receiver ceasing to act (1 page) |
10 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2003 | Receiver ceasing to act (1 page) |
10 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2003 | Receiver ceasing to act (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Appointment of receiver/manager (1 page) |
2 July 2003 | Appointment of receiver/manager (1 page) |
25 June 2003 | Appointment of receiver/manager (1 page) |
25 June 2003 | Appointment of receiver/manager (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: pricewaterhousecoopers LLP cornwall court 19 cornwall street birmingham B4 6JT (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: pricewaterhousecoopers LLP cornwall court 19 cornwall street birmingham B4 6JT (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 1 castle reagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 1 castle reagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
17 February 2003 | Return made up to 27/01/03; full list of members
|
17 February 2003 | Return made up to 27/01/03; full list of members
|
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Particulars of mortgage/charge (9 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Particulars of mortgage/charge (9 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
9 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
9 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: thames house 58 southwark bridge road, london SE1 0AZ (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: thames house 58 southwark bridge road, london SE1 0AZ (1 page) |
14 May 2001 | Return made up to 27/01/01; full list of members (6 pages) |
14 May 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 September 2000 | Return made up to 27/01/00; full list of members (6 pages) |
22 September 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
1 September 1999 | Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1999 | Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (7 pages) |
7 August 1999 | Particulars of mortgage/charge (7 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
31 July 1999 | Particulars of mortgage/charge (11 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
27 January 1999 | Incorporation (16 pages) |
27 January 1999 | Incorporation (16 pages) |