1 Poole Street
London
N1 5EA
Secretary Name | Bagshot Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 1999(1 month after company formation) |
Appointment Duration | 25 years |
Correspondence Address | 66 West Gainsborough Studio 1 Poole Street London N1 5EA |
Director Name | Nicholas Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Planner |
Correspondence Address | 25a Felix Street London E2 9EJ |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Director Name | Keith Meehan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 1 Fitzroy Close London N6 6JT |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | PO Box 137 Ruislip Middlesex HA4 9YS |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | www.idmland.com |
---|---|
Telephone | 020 77391650 |
Telephone region | London |
Registered Address | Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Idm Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £528,034 |
Current Liabilities | £2,193,178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
28 January 2011 | Delivered on: 29 January 2011 Satisfied on: 24 January 2012 Persons entitled: United Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the belgrave arms public house 217 queensbridge road london t/no LN93186; and all rights relating. See image for full details. Fully Satisfied |
---|---|
28 January 2011 | Delivered on: 29 January 2011 Satisfied on: 24 January 2012 Persons entitled: United Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The belgrave arms public house 217 queensbridge road london t/no LN93186; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, equipment, shares. See image for full details. Fully Satisfied |
20 August 2009 | Delivered on: 26 August 2009 Satisfied on: 12 November 2010 Persons entitled: Heritable Bank PLC (In Administration) Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over 3 millfield lane london see image for full details. Fully Satisfied |
15 August 2008 | Delivered on: 16 August 2008 Satisfied on: 17 June 2010 Persons entitled: Heritable Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 millfield lane london floating charge all moveable plant and machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 2003 | Delivered on: 18 June 2003 Satisfied on: 12 November 2010 Persons entitled: Heritable Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company. Fully Satisfied |
11 November 2002 | Delivered on: 13 November 2002 Satisfied on: 12 November 2010 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a millfield house 14 highgate west hill london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1999 | Delivered on: 28 May 1999 Satisfied on: 16 November 2010 Persons entitled: The Heritable and General Investment Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums held to the credit of the company by the chargee at the date of the charge and the debts respectfully represented by all other sums which shall in future from time to time be standing to the credit of the company with the c hargee. Fully Satisfied |
14 May 1999 | Delivered on: 28 May 1999 Satisfied on: 6 March 2003 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating security the undertaking and all other assets and rights whatsoever and wheresoever present or future including uncalled capital of the company. Fully Satisfied |
27 September 2013 | Delivered on: 15 October 2013 Satisfied on: 2 September 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2013 | Delivered on: 15 October 2013 Satisfied on: 2 September 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that f/h land and buildings known as whittington house, 764-768 holloway road, london, t/no: NGL555471. Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2013 | Delivered on: 1 October 2013 Satisfied on: 2 September 2014 Persons entitled: Psm Residential Limited Classification: A registered charge Particulars: F/H whittington house 764-768 holloway road london t/no NGL555471 and part of 766 holloway road london t/no NGL587701. Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2013 | Delivered on: 1 October 2013 Satisfied on: 2 September 2014 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: F/H whittington house 764-768 holloway road london t/no NGL555471 and part of 766 holloway road london t/no NGL587701. Notification of addition to or amendment of charge. Fully Satisfied |
28 January 2011 | Delivered on: 10 February 2011 Satisfied on: 17 September 2013 Persons entitled: Howtel Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The belgrave arms public house 217 queensbridge road london. Fully Satisfied |
28 January 2011 | Delivered on: 29 January 2011 Satisfied on: 24 January 2012 Persons entitled: United Trust Bank Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being the sum of £100,000.00 deposited in account number 90130902 see image for full details. Fully Satisfied |
14 May 1999 | Delivered on: 28 May 1999 Satisfied on: 6 March 2003 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over keeling house claredale street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Particulars: Freehold property known as 1A highgate road, kentish town, london NW5 1JY registered at the land registry under title number LN93841. Outstanding |
30 October 2015 | Delivered on: 10 November 2015 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Particulars: The freehold property known as 1A highgate road, kentish town lodnon NW5 1JY and registered at the land registry under title number LN93841. Outstanding |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge 037451630016 in full (1 page) |
2 March 2020 | Satisfaction of charge 037451630017 in full (1 page) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 April 2017 | Registration of charge 037451630017, created on 30 March 2017 (46 pages) |
3 April 2017 | Registration of charge 037451630017, created on 30 March 2017 (46 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 November 2015 | Registration of charge 037451630016, created on 30 October 2015 (43 pages) |
10 November 2015 | Registration of charge 037451630016, created on 30 October 2015 (43 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
18 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
2 September 2014 | Satisfaction of charge 037451630013 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630013 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630014 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630015 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630012 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630012 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630015 in full (1 page) |
2 September 2014 | Satisfaction of charge 037451630014 in full (1 page) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Registration of charge 037451630014 (22 pages) |
15 October 2013 | Registration of charge 037451630015 (18 pages) |
15 October 2013 | Registration of charge 037451630014 (22 pages) |
15 October 2013 | Registration of charge 037451630015 (18 pages) |
1 October 2013 | Registration of charge 037451630012 (38 pages) |
1 October 2013 | Registration of charge 037451630012 (38 pages) |
1 October 2013 | Registration of charge 037451630013 (24 pages) |
1 October 2013 | Registration of charge 037451630013 (24 pages) |
17 September 2013 | Satisfaction of charge 11 in full (1 page) |
17 September 2013 | Satisfaction of charge 11 in full (1 page) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
8 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
31 July 2012 | Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 November 2010 | Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2010 | Company name changed oldfield developments (london) LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed oldfield developments (london) LIMITED\certificate issued on 15/06/10
|
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 August 2009 | Company name changed lincoln developments LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed lincoln developments LIMITED\certificate issued on 06/08/09 (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 August 2008 | Appointment terminated director keith meehan (1 page) |
4 August 2008 | Appointment terminated director keith meehan (1 page) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 30/03/04; full list of members
|
7 April 2004 | Return made up to 30/03/04; full list of members
|
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 August 2003 | Location of register of members (non legible) (1 page) |
24 August 2003 | Location of register of members (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 24 colville gardens lightwater GU18 5QQ (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 24 colville gardens lightwater GU18 5QQ (1 page) |
24 August 2003 | Location of register of members (non legible) (1 page) |
24 August 2003 | Location - directors interests register: non legible (1 page) |
24 August 2003 | Location of register of directors' interests (1 page) |
24 August 2003 | Location of register of directors' interests (1 page) |
24 August 2003 | Location of register of members (1 page) |
24 August 2003 | Location - directors interests register: non legible (1 page) |
11 July 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members
|
8 April 2003 | Return made up to 30/03/03; full list of members
|
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 30/03/01; full list of members
|
14 May 2001 | Return made up to 30/03/01; full list of members
|
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2000 | Company name changed associated design and management services LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed associated design and management services LIMITED\certificate issued on 24/03/00 (2 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 16-18 woodford road london E7 0HA (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 16-18 woodford road london E7 0HA (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (16 pages) |
30 March 1999 | Incorporation (16 pages) |