London
W1T 6BQ
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher John Robinson |
---|---|
Status | Current |
Appointed | 15 December 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Marcus Oswald Hornby Lecky Birley |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thurloe Lodge 17 Thurloe Place London SW7 2SA |
Secretary Name | Anthony William Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddocks 1 Ashburnham Drive Walters Ash High Wycombe Buckinghamshire HP14 4UD |
Director Name | Mr Gavin Phillipe Baudouin Rankin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 231 Sussex Gardens London W2 2RL |
Director Name | Fabrizio Ali David Khanlari |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 December 2000) |
Role | Restaurateur |
Correspondence Address | 41 Glebe Place London SW3 5JE |
Director Name | Anthony William Wynn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2004) |
Role | Accountant |
Correspondence Address | The Paddocks 1 Ashburnham Drive Walters Ash High Wycombe Buckinghamshire HP14 4UD |
Secretary Name | Mr Kamlesh Bathia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | Mr Kamlesh Bathia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | Mr Robin Marcus Birley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | London, United Kingdom |
Correspondence Address | Flat 2 35 Brompton Square London SW3 2AE |
Director Name | India Jane Birley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 January 2008) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 3e Greville Place London NW6 5JP |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Lisa Maria Copperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Alice Rachel Chadwyck-Healey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cabul Road London SW11 2PN |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(13 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Scott Little |
---|---|
Status | Resigned |
Appointed | 08 May 2013(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mr Vernon Homan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 August 2020) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian Maceachern |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Resigned |
Appointed | 16 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | georgeclub.com |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.4m at £1 | Mark Birley Holdings LTD 97.38% Ordinary C |
---|---|
51k at £1 | Mark Birley Holdings LTD 1.46% Ordinary A |
23.1k at £1 | Mark Birley Holdings LTD 0.66% Ordinary B |
14.1k at £1 | Embleton Trust Corporation LTD & Andrew Langton 0.40% Ordinary C |
3.4k at £1 | Embleton Trust Corporation LTD & Andrew Langton 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,663,320 |
Gross Profit | £3,854,215 |
Net Worth | £8,128,576 |
Cash | £17,007 |
Current Liabilities | £2,128,933 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
8 November 2012 | Delivered on: 14 November 2012 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A composite debenture Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
4 March 2008 | Delivered on: 7 March 2008 Satisfied on: 16 November 2012 Persons entitled: Bank of Scotland PLC 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. See image for full details. Fully Satisfied |
22 August 2001 | Delivered on: 23 August 2001 Satisfied on: 4 June 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement at 31/32 south audley street london W1 and the proceeds of sale. Fully Satisfied |
21 May 2001 | Delivered on: 31 May 2001 Satisfied on: 4 June 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement at 87-88 mount street and 33 south audley street london W1 and the proceeds of slae thereof and all moneys under any policy of insurance in respect of the property. Fully Satisfied |
21 May 2001 | Delivered on: 31 May 2001 Satisfied on: 4 June 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement at 87/88 mount street and 33 south audley street london W1. And the proceeds of sale thereof and all moneys under any policy of insurance in respect of the property. Fully Satisfied |
6 April 2001 | Delivered on: 11 April 2001 Satisfied on: 4 June 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 January 2000 | Delivered on: 20 January 2000 Satisfied on: 18 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground floor and basement of 31/32 south audley street london W1. Fully Satisfied |
10 January 2000 | Delivered on: 20 January 2000 Satisfied on: 5 June 2007 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2000 | Delivered on: 20 January 2000 Satisfied on: 18 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement of 87/88 mount street and 33 south audley street. Fully Satisfied |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of george (mount street) limited. Outstanding |
8 October 2020 | Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page) |
---|---|
27 August 2020 | Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page) |
15 July 2020 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 15 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
29 April 2020 | Full accounts made up to 29 December 2019 (29 pages) |
9 October 2019 | Full accounts made up to 30 December 2018 (28 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
11 September 2019 | Registration of charge 037593320012, created on 4 September 2019 (40 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 037593320011, created on 21 January 2019 (41 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 May 2018 | Annual return made up to 26 April 2015 (20 pages) |
18 April 2018 | Administrative restoration application (3 pages) |
18 April 2018 | Full accounts made up to 1 January 2017 (28 pages) |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from , C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (19 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (19 pages) |
21 June 2016 | Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
15 June 2015 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
15 June 2015 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
15 June 2015 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
29 May 2015 | Satisfaction of charge 9 in full (1 page) |
29 May 2015 | Satisfaction of charge 9 in full (1 page) |
19 January 2015 | Memorandum and Articles of Association (20 pages) |
19 January 2015 | Memorandum and Articles of Association (20 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
3 January 2015 | Full accounts made up to 29 December 2013 (20 pages) |
3 January 2015 | Full accounts made up to 29 December 2013 (20 pages) |
22 December 2014 | Registration of charge 037593320010, created on 19 December 2014 (55 pages) |
22 December 2014 | Registration of charge 037593320010, created on 19 December 2014 (55 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
19 October 2014 | Registered office address changed from C/O Icd - Birley Group 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from , C/O Icd - Birley Group, 26-28 Conway Street, London, W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 October 2013 | Full accounts made up to 30 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (18 pages) |
8 May 2013 | Registered office address changed from , C/O Caprice Holdings Ltd, Royalty House 72-74 Dean Street, London, W1D 3SG, England on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Scott Little as a secretary (1 page) |
8 May 2013 | Appointment of Scott Little as a secretary (1 page) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG England on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG England on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
26 November 2012 | Full accounts made up to 1 January 2012 (19 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (19 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (19 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (18 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (18 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
16 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Appointment of Mr James Sherrington as a director (2 pages) |
23 July 2012 | Appointment of Mr James Sherrington as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
19 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Registered office address changed from 44 Hay's Mews London W1J 5QB on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from , 44 Hay's Mews, London, W1J 5QB on 19 June 2012 (1 page) |
16 March 2012 | Termination of appointment of Alice Chadwyck-Healey as a director (1 page) |
16 March 2012 | Termination of appointment of Alice Chadwyck-Healey as a director (1 page) |
6 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
6 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
17 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (1 page) |
29 June 2010 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (1 page) |
21 December 2009 | Full accounts made up to 28 June 2009 (16 pages) |
21 December 2009 | Full accounts made up to 28 June 2009 (16 pages) |
22 July 2009 | Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page) |
13 July 2009 | Return made up to 26/04/09; full list of members (5 pages) |
13 July 2009 | Return made up to 26/04/09; full list of members (5 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (15 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (15 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from, 44 hays mews, london, W1J 5QB (1 page) |
3 December 2008 | Return made up to 26/04/08; full list of members (6 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 44 hays mews london W1J 5QB (1 page) |
3 December 2008 | Return made up to 26/04/08; full list of members (6 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (5 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Memorandum and Articles of Association (5 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 26-28 conway street, london, W1T 6BQ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 44 hays mews, london, W1J 5QB (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New secretary appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | New secretary appointed (3 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Return made up to 26/04/07; change of members (8 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Return made up to 26/04/07; change of members (8 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
6 November 2006 | £ nc 2700000/5000000 29/09/06 (1 page) |
6 November 2006 | Ad 29/09/06--------- £ si 1660000@1=1660000 £ ic 1839883/3499883 (2 pages) |
6 November 2006 | Ad 29/09/06--------- £ si 1660000@1=1660000 £ ic 1839883/3499883 (2 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | £ nc 2700000/5000000 29/09/06 (1 page) |
5 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
31 January 2006 | Memorandum and Articles of Association (23 pages) |
31 January 2006 | Memorandum and Articles of Association (23 pages) |
31 January 2006 | Nc inc already adjusted 24/11/05 (1 page) |
31 January 2006 | Nc inc already adjusted 24/11/05 (1 page) |
12 January 2006 | Ad 23/12/05--------- £ si 1739883@1=1739883 £ ic 100000/1839883 (2 pages) |
12 January 2006 | Ad 23/12/05--------- £ si 1739883@1=1739883 £ ic 100000/1839883 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members
|
12 May 2005 | Return made up to 26/04/05; full list of members
|
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members
|
10 May 2002 | Return made up to 26/04/02; full list of members
|
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (9 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (9 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Company name changed birley khanlari LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed birley khanlari LIMITED\certificate issued on 26/03/01 (2 pages) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 26/04/00; full list of members
|
2 June 2000 | Return made up to 26/04/00; full list of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
11 February 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Ad 02/02/00--------- £ si 22500@1=22500 £ ic 1/22501 (2 pages) |
11 February 2000 | Nc inc already adjusted 27/01/00 (1 page) |
11 February 2000 | Ad 27/01/00--------- £ si 77499@1=77499 £ ic 22501/100000 (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
11 February 2000 | Ad 27/01/00--------- £ si 77499@1=77499 £ ic 22501/100000 (2 pages) |
11 February 2000 | Nc inc already adjusted 27/01/00 (1 page) |
11 February 2000 | Ad 02/02/00--------- £ si 22500@1=22500 £ ic 1/22501 (2 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
26 April 1999 | Incorporation (18 pages) |
26 April 1999 | Incorporation (18 pages) |