London
EC4R 1AG
Secretary Name | Maria Teresa Duhig |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Garrick House 27a High Street Wimbledon Village London SW19 5BY |
Director Name | Mr Laurent Oliver Taylor |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Henry David Naydorf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 10a John Street Abercwmboi Aberdare Mid Glamorgan CF44 6BL Wales |
Secretary Name | Rowena Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Oak House Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
999 at £1 | Mr Roger Taylor 99.90% Ordinary |
---|---|
1 at £1 | Mrs Rowena Taylor 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,032,602 |
Cash | £1,000 |
Current Liabilities | £681,016 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
18 October 1999 | Delivered on: 19 October 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 st christopher's gardens warwick gardens thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
28 February 2013 | Delivered on: 6 March 2013 Satisfied on: 26 November 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
7 December 2004 | Delivered on: 10 December 2004 Satisfied on: 26 November 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 moira court, balham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 June 2004 | Delivered on: 1 July 2004 Satisfied on: 26 November 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 37A woodville road, thornton heath, surrey, CR7 8LH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 May 2002 | Delivered on: 11 May 2002 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 408/408A, 410/410A streatham high road and commonside court streatham high road london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 37B woodville road, thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 18 April 2002 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 warwick court london SE19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 18 April 2002 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 warwick court london SW19. Fully Satisfied |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 commonside court, streatham high road, london, SW16.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1587A london rd,norbury london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 March 2001 | Delivered on: 13 March 2001 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 36 warwick gardens london road thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2001 | Delivered on: 12 January 2001 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 and garages warwick gardens london road thornton heath t/nos sgl 225362 and SGL265119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 September 1999 | Delivered on: 16 September 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat a, 10 ambleside avenue london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 November 2000 | Delivered on: 30 November 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 1205 london road norbury london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 1 commonside court streatham high road london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 28 warwick gardens london road thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat a (flat 1) 11 stanford road london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat d, 213 kingston road london SW19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 November 2000 | Delivered on: 15 November 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1035A london road thornton heath CR7 7ND. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 2000 | Delivered on: 9 November 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 commonside court,408-410 streatham high rd,london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2000 | Delivered on: 25 October 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20A green lane thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2000 | Delivered on: 25 October 2000 Satisfied on: 26 November 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 27 norbury road thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2000 | Delivered on: 22 September 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 warwick gardens thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2000 | Delivered on: 22 September 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b, 213 kingston road london SW19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 September 2000 | Delivered on: 16 September 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 115 selhurst road london SE25. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 September 2000 | Delivered on: 5 September 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 warwick gardens,thornton heath,surrey; t/no sgl 309134. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 July 2000 | Delivered on: 1 August 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat d 8 norbury avenue london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 July 2000 | Delivered on: 1 August 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 12 commonside court streatham london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 36 st christophers gardens, thornton heath, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 warwick gardens, thornton heath, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 hilldown court, streatham high road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 hilldown court, streatham high road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat a, 10 ambleside avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 1999 | Delivered on: 16 September 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 6 hilldown court streatham high road london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 3, 16 sunnyhill road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 47 cornerfield, streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 3, 109 gleneldon road, streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a FLAT1, 62 gleneagle road, streatham, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat c, 8 norbury avenue, thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 May 2000 | Delivered on: 20 May 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92A elgin ave,london W.9. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 May 2000 | Delivered on: 12 May 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 24A clifton road london SE25. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 February 2000 | Delivered on: 29 February 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 st christophers gardens thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2000 | Delivered on: 29 February 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 bromfield court 10 oliver grove london SE25. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 February 2000 | Delivered on: 23 February 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The proerty at 1536A london road norbury london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 15 April 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the present and future. Undertaking and all property and assets. Fully Satisfied |
21 February 2000 | Delivered on: 23 February 2000 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78A mayfield road sandertead CR2 obj. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 1999 | Delivered on: 17 December 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat c 10 ambleside avenue london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 1999 | Delivered on: 17 December 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 2 105 tierney road london SW2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 1999 | Delivered on: 17 December 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 3 39 ellison road london, SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 1999 | Delivered on: 10 November 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 26 priory crescent, beaulah hill, london SE19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 1999 | Delivered on: 19 October 1999 Satisfied on: 26 November 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 warwick gardens thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 November 2022 | Delivered on: 4 November 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 58C wandsworth common, westside, SW18 2ED. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 1, 18A west street, dorking, RH4 1BL. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 3, 18A west street, dorking, RH4 1BL. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 2, 18A west street, dorking, RH4 1BL. Outstanding |
12 October 1999 | Delivered on: 14 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being flat 10,hilldown court,streatham high rd,london SW16; LN18673. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 57 epsom road, morden, SM4 5PR. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 31 st christophers gardens, thornton heath, CR7 7NS. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 6 moira court, balham high road, london, SW17 7AH. Outstanding |
15 February 2022 | Delivered on: 17 February 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 9 west street, dorking (RH4 1BL) as the same is registered at hm land registry with title no SY818658. Outstanding |
25 January 2022 | Delivered on: 26 January 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Appletree house, preston candover, basingstoke, RG25 2DN. Outstanding |
25 January 2022 | Delivered on: 26 January 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 117A high street, odiham, hook, RG29 1LA. Outstanding |
23 April 2021 | Delivered on: 5 May 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as top floor flat 58C wandsworth common west side london SW18 2ED as the same is registered at hm land registry with title no TGL110713, the terms of the lease of which was varied pursuant to the lease dated 23 april 2021 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
2 December 2020 | Delivered on: 11 December 2020 Persons entitled: Roy Griffiths Miller Raymond Miller Marilyn Miller Nss Trustees Limited Classification: A registered charge Particulars: The leasehold property known as flat 1, 11 stanford road, london SW16 4PZ registered under title number SGL338777. Outstanding |
2 December 2020 | Delivered on: 11 December 2020 Persons entitled: Roy Griffiths Miller Raymond Miller Marilyn Miller Nss Trustees Limited Roy Griffiths Miller Raymond Miller Marilyn Miller Nss Trustees Limited Classification: A registered charge Particulars: The leasehold property known as first floor flat at 27 norbury road, thornton heath, and parking space, CR7 8JP registered under title number SGL546481. Outstanding |
2 December 2020 | Delivered on: 10 December 2020 Persons entitled: Roy Griffiths Miller Raymond Miller Marilyn Miller Nss Trustees Limited Roy Griffiths Miller Raymond Miller Marilyn Miller Nss Trustees Limited Roy Griffiths Miller Raymond Miller Marilyn Miller Nss Trustees Limited Classification: A registered charge Particulars: The leasehold property known as 78A mayfield road, south croydon CR2 obf registered under title number SGL518989. Outstanding |
12 October 1999 | Delivered on: 14 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being flat a,10 ambleside ave,london; SGL401874. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 November 2020 | Delivered on: 9 December 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 57 epsom road, morden SM4 5PR as the same is registered at hm land registry with title no SY51231 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 17 and 18 west street, dorking, surrey RH4 1BL as the same is registered at hm land registry with title no SY143877 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the propertyâ€);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
23 December 2014 | Delivered on: 6 January 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold property known as 26 station road, redhill RH1 1PD as the same is registered at hm land registry with title no SY671323 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the freehold property known as 28 station road, redhill RH1 1PD as the same is registered at hm land registry with title no SY671321 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the propertyâ€).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
3 November 2014 | Delivered on: 15 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H 24A clifton road south norwood t/no SGL543055 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
3 November 2014 | Delivered on: 7 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
6 November 2008 | Delivered on: 1 July 2010 Persons entitled: Brunswick Properties (Barnet) Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: 37 haydons road london. Outstanding |
25 April 2003 | Delivered on: 3 May 2003 Persons entitled: Roy G Miller Raymond Miller Marilyn Miller and LCP Trustees Limited Classification: Legal charge Secured details: £160,000.00 due or to become due from the company to the chargee. Particulars: Freehold property known as 6 moira court balham high road london SW17 title number SGL104841 together with all fixtures whatsoever now or at any time hereafter affixed to attached to such premises or to any part thereof (other than trade machinery). Outstanding |
12 October 1999 | Delivered on: 14 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being flat 6,hilldown court,streatham high rd,london SW16; t/no LN18673. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Roy Griffiths Miller, Raymond Miller, Marilyn Miller and LCP Trustees Limited Classification: Legal charge 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 that f/h land situate at and being 6 roseberry road london SW2 4DE t/n 250737 together with all fixtures whatsoever now or at any time hereafter affixed or atttatched to such premises or to any part thereof (other than trade machinery as defined by section 5 of the bills of sale act 1878) together also with the goodwill of any trade or business carried on now or hereafter by the company at the property. Outstanding |
13 September 1999 | Delivered on: 16 September 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 10 hilldown court streatham high road london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 December 1999 | Delivered on: 17 December 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat b 8 norbury avenue london SW16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 November 1999 | Delivered on: 3 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 36 st christopher gardens thornton heath and store and parking space t/no: SGL479020. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 November 1999 | Delivered on: 3 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3, 8 norbury avenue thornton heath t/no: SGL431029. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 November 1999 | Delivered on: 3 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 warwick gardens london road thornton heath t/no: SGL249672. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 June 1999 | Delivered on: 30 June 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 rosaline road fulham london SW6 flat 1, 62 gleneagle london SW16; flat 3, 109 gleneldon london SW16 .. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
23 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
20 September 2023 | Termination of appointment of Maria Teresa Duhig as a secretary on 1 September 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
22 February 2023 | Secretary's details changed for Maria Teresa Duhig on 21 February 2023 (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
4 November 2022 | Registration of charge 037040110083, created on 2 November 2022 (4 pages) |
5 October 2022 | Registration of charge 037040110079, created on 30 September 2022 (4 pages) |
5 October 2022 | Registration of charge 037040110080, created on 30 September 2022 (4 pages) |
5 October 2022 | Registration of charge 037040110077, created on 30 September 2022 (4 pages) |
5 October 2022 | Registration of charge 037040110078, created on 30 September 2022 (4 pages) |
5 October 2022 | Registration of charge 037040110082, created on 30 September 2022 (4 pages) |
5 October 2022 | Registration of charge 037040110081, created on 30 September 2022 (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 March 2022 | Director's details changed for Mr Laurent Oliver Taylor on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Laurent Oliver Taylor on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Laurent Oliver Taylor on 23 March 2022 (2 pages) |
17 February 2022 | Registration of charge 037040110076, created on 15 February 2022 (13 pages) |
8 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
26 January 2022 | Registration of charge 037040110074, created on 25 January 2022 (4 pages) |
26 January 2022 | Registration of charge 037040110075, created on 25 January 2022 (4 pages) |
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 May 2021 | Registration of charge 037040110073, created on 23 April 2021 (14 pages) |
10 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
11 December 2020 | Registration of charge 037040110072, created on 2 December 2020 (23 pages) |
11 December 2020 | Registration of charge 037040110071, created on 2 December 2020 (23 pages) |
10 December 2020 | Registration of charge 037040110070, created on 2 December 2020 (23 pages) |
9 December 2020 | Registration of charge 037040110069, created on 26 November 2020 (14 pages) |
3 June 2020 | Director's details changed for Mr Roger Taylor on 2 June 2020 (2 pages) |
3 June 2020 | Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 August 2017 | Notification of Roger Taylor as a person with significant control on 24 January 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Roger Taylor as a person with significant control on 24 January 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 October 2016 | Registration of charge 037040110068, created on 4 October 2016 (15 pages) |
7 October 2016 | Registration of charge 037040110068, created on 4 October 2016 (15 pages) |
2 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 January 2015 | Registration of charge 037040110067, created on 23 December 2014 (14 pages) |
6 January 2015 | Registration of charge 037040110067, created on 23 December 2014 (14 pages) |
26 November 2014 | Satisfaction of charge 46 in full (4 pages) |
26 November 2014 | Satisfaction of charge 10 in full (4 pages) |
26 November 2014 | Satisfaction of charge 62 in full (4 pages) |
26 November 2014 | Satisfaction of charge 52 in full (4 pages) |
26 November 2014 | Satisfaction of charge 45 in full (4 pages) |
26 November 2014 | Satisfaction of charge 41 in full (4 pages) |
26 November 2014 | Satisfaction of charge 50 in full (4 pages) |
26 November 2014 | Satisfaction of charge 24 in full (4 pages) |
26 November 2014 | Satisfaction of charge 44 in full (4 pages) |
26 November 2014 | Satisfaction of charge 21 in full (4 pages) |
26 November 2014 | Satisfaction of charge 36 in full (4 pages) |
26 November 2014 | Satisfaction of charge 25 in full (4 pages) |
26 November 2014 | Satisfaction of charge 58 in full (4 pages) |
26 November 2014 | Satisfaction of charge 64 in full (4 pages) |
26 November 2014 | Satisfaction of charge 18 in full (4 pages) |
26 November 2014 | Satisfaction of charge 61 in full (4 pages) |
26 November 2014 | Satisfaction of charge 37 in full (4 pages) |
26 November 2014 | Satisfaction of charge 45 in full (4 pages) |
26 November 2014 | Satisfaction of charge 43 in full (4 pages) |
26 November 2014 | Satisfaction of charge 36 in full (4 pages) |
26 November 2014 | Satisfaction of charge 50 in full (4 pages) |
26 November 2014 | Satisfaction of charge 40 in full (4 pages) |
26 November 2014 | Satisfaction of charge 48 in full (4 pages) |
26 November 2014 | Satisfaction of charge 54 in full (4 pages) |
26 November 2014 | Satisfaction of charge 23 in full (4 pages) |
26 November 2014 | Satisfaction of charge 21 in full (4 pages) |
26 November 2014 | Satisfaction of charge 17 in full (4 pages) |
26 November 2014 | Satisfaction of charge 38 in full (4 pages) |
26 November 2014 | Satisfaction of charge 32 in full (4 pages) |
26 November 2014 | Satisfaction of charge 57 in full (4 pages) |
26 November 2014 | Satisfaction of charge 49 in full (4 pages) |
26 November 2014 | Satisfaction of charge 26 in full (4 pages) |
26 November 2014 | Satisfaction of charge 42 in full (4 pages) |
26 November 2014 | Satisfaction of charge 39 in full (4 pages) |
26 November 2014 | Satisfaction of charge 22 in full (4 pages) |
26 November 2014 | Satisfaction of charge 3 in full (4 pages) |
26 November 2014 | Satisfaction of charge 34 in full (4 pages) |
26 November 2014 | Satisfaction of charge 23 in full (4 pages) |
26 November 2014 | Satisfaction of charge 9 in full (4 pages) |
26 November 2014 | Satisfaction of charge 27 in full (4 pages) |
26 November 2014 | Satisfaction of charge 53 in full (4 pages) |
26 November 2014 | Satisfaction of charge 49 in full (4 pages) |
26 November 2014 | Satisfaction of charge 19 in full (4 pages) |
26 November 2014 | Satisfaction of charge 31 in full (4 pages) |
26 November 2014 | Satisfaction of charge 58 in full (4 pages) |
26 November 2014 | Satisfaction of charge 39 in full (4 pages) |
26 November 2014 | Satisfaction of charge 19 in full (4 pages) |
26 November 2014 | Satisfaction of charge 29 in full (4 pages) |
26 November 2014 | Satisfaction of charge 35 in full (4 pages) |
26 November 2014 | Satisfaction of charge 11 in full (4 pages) |
26 November 2014 | Satisfaction of charge 51 in full (4 pages) |
26 November 2014 | Satisfaction of charge 62 in full (4 pages) |
26 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2014 | Satisfaction of charge 15 in full (4 pages) |
26 November 2014 | Satisfaction of charge 57 in full (4 pages) |
26 November 2014 | Satisfaction of charge 3 in full (4 pages) |
26 November 2014 | Satisfaction of charge 54 in full (4 pages) |
26 November 2014 | Satisfaction of charge 20 in full (4 pages) |
26 November 2014 | Satisfaction of charge 37 in full (4 pages) |
26 November 2014 | Satisfaction of charge 33 in full (4 pages) |
26 November 2014 | Satisfaction of charge 46 in full (4 pages) |
26 November 2014 | Satisfaction of charge 41 in full (4 pages) |
26 November 2014 | Satisfaction of charge 53 in full (4 pages) |
26 November 2014 | Satisfaction of charge 18 in full (4 pages) |
26 November 2014 | Satisfaction of charge 22 in full (4 pages) |
26 November 2014 | Satisfaction of charge 44 in full (4 pages) |
26 November 2014 | Satisfaction of charge 52 in full (4 pages) |
26 November 2014 | Satisfaction of charge 9 in full (4 pages) |
26 November 2014 | Satisfaction of charge 17 in full (4 pages) |
26 November 2014 | Satisfaction of charge 47 in full (4 pages) |
26 November 2014 | Satisfaction of charge 40 in full (4 pages) |
26 November 2014 | Satisfaction of charge 31 in full (4 pages) |
26 November 2014 | Satisfaction of charge 34 in full (4 pages) |
26 November 2014 | Satisfaction of charge 61 in full (4 pages) |
26 November 2014 | Satisfaction of charge 10 in full (4 pages) |
26 November 2014 | Satisfaction of charge 38 in full (4 pages) |
26 November 2014 | Satisfaction of charge 26 in full (4 pages) |
26 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2014 | Satisfaction of charge 30 in full (4 pages) |
26 November 2014 | Satisfaction of charge 24 in full (4 pages) |
26 November 2014 | Satisfaction of charge 43 in full (4 pages) |
26 November 2014 | Satisfaction of charge 47 in full (4 pages) |
26 November 2014 | Satisfaction of charge 29 in full (4 pages) |
26 November 2014 | Satisfaction of charge 48 in full (4 pages) |
26 November 2014 | Satisfaction of charge 32 in full (4 pages) |
26 November 2014 | Satisfaction of charge 35 in full (4 pages) |
26 November 2014 | Satisfaction of charge 11 in full (4 pages) |
26 November 2014 | Satisfaction of charge 28 in full (4 pages) |
26 November 2014 | Satisfaction of charge 30 in full (4 pages) |
26 November 2014 | Satisfaction of charge 42 in full (4 pages) |
26 November 2014 | Satisfaction of charge 33 in full (4 pages) |
26 November 2014 | Satisfaction of charge 64 in full (4 pages) |
26 November 2014 | Satisfaction of charge 28 in full (4 pages) |
26 November 2014 | Satisfaction of charge 55 in full (4 pages) |
26 November 2014 | Satisfaction of charge 20 in full (4 pages) |
26 November 2014 | Satisfaction of charge 25 in full (4 pages) |
26 November 2014 | Satisfaction of charge 15 in full (4 pages) |
26 November 2014 | Satisfaction of charge 55 in full (4 pages) |
26 November 2014 | Satisfaction of charge 27 in full (4 pages) |
26 November 2014 | Satisfaction of charge 51 in full (4 pages) |
15 November 2014 | Registration of charge 037040110066, created on 3 November 2014 (15 pages) |
15 November 2014 | Registration of charge 037040110066, created on 3 November 2014 (15 pages) |
15 November 2014 | Registration of charge 037040110066, created on 3 November 2014 (15 pages) |
7 November 2014 | Registration of charge 037040110065, created on 3 November 2014 (19 pages) |
7 November 2014 | Registration of charge 037040110065, created on 3 November 2014 (19 pages) |
7 November 2014 | Registration of charge 037040110065, created on 3 November 2014 (19 pages) |
10 July 2014 | Appointment of Mr Laurent Oliver Taylor as a director (2 pages) |
10 July 2014 | Appointment of Mr Laurent Oliver Taylor as a director (2 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 July 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 63 (5 pages) |
1 July 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 63 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
31 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
2 July 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
17 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
3 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 83 wimpole street london W1G 9RQ (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 83 wimpole street london W1G 9RQ (1 page) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
2 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
11 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 55A welbeck street london W1M 7HD (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 55A welbeck street london W1M 7HD (1 page) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2003 | Return made up to 28/01/03; full list of members (5 pages) |
10 March 2003 | Secretary's particulars changed (1 page) |
10 March 2003 | Return made up to 28/01/03; full list of members (5 pages) |
10 March 2003 | Secretary's particulars changed (1 page) |
7 February 2003 | Full accounts made up to 31 January 2002 (11 pages) |
7 February 2003 | Full accounts made up to 31 January 2002 (11 pages) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 28/01/02; full list of members (5 pages) |
19 March 2002 | Return made up to 28/01/02; full list of members (5 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
20 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | £ nc 100/1000 01/01/00 (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | £ nc 100/1000 01/01/00 (1 page) |
16 February 2000 | Resolutions
|
2 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
28 January 1999 | Incorporation (19 pages) |
28 January 1999 | Incorporation (19 pages) |