London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 05 January 2022) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Director Name | Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 80h Eaton Square London SW1W 9AP |
Director Name | Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 6 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Mr Shulem Zvi Englander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Leweston Place London N16 6RH |
Secretary Name | Mordechai David Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Darenth Road London N16 6ED |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Director Name | Mr Berish Englander |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Secretary Name | Baila Rochel Englander |
---|---|
Status | Resigned |
Appointed | 23 August 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 129 Stamford Hill London N16 5TW |
Director Name | Mrs Melanie Lane |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 December 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Michael Colgan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2017) |
Role | Oil Company Executive |
Country of Residence | Ireland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Paul Ronald Van Hoorn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Robert Joseph Henderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Michael Joseph Coates |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 December 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 December 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 15 December 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | shell.co.uk |
---|---|
Telephone | 020 79341234 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Holaw (619) LTD 50.00% Ordinary B |
---|---|
100 at £1 | Octane Holdings LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between shell ventures UK limited and the company dated 23 december 1999 in respect of the subjects k/a shell caird park service station 61 forfar road dundee t/n ANG6304. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a all and whole that area of ground lying on the south east side of telford road and the south west side of crewe road south edinburgh and all and whole that area of ground in the city parish of edinburgh and county of midlothian. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between shell ventures UK limited and the company dated 23 december 1999 in respect of the subjects k/a shell cross north road bellshill t/n LAN143586. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in a lease between shell ventures UK limited and octane properties limited dated 23 december 1999 in respect of a petrol filling station lying to the north of the A720 edinburgh city by-pass at its junction with dreghorn link road edinburgh. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell duncansfield 3 glasgow road kilsyth glasgow t/n STG31944. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell stenhouse stenhouse road edinburgh. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell srkleston paisley road renfrew renfrewshire t/n REN101890. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between shell ventures U.K.limited and the company dated 23 december 1999 in respect of the subjects k/a old inns petrol station castlecary road cumbernauld t/n DMB66715. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a fullarton filling station 2103 london road tollcross glasgow t/n LAN143583. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell balhaldie braco dunblane t/n PTH4526. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Par Ies The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell camdean 200 admiralty road rosyth dunfermline t/n FFE40033. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell universe 2165 paisley road west glasgow t/n GLA146912. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a shell rosyth primrose lane rosyth dunfermline t/n FFE40117. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a 3/17 bridge street st andrews t/n FFE40035. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shell balham balham hill london t/n TGL180351, shell clapton 144-150 (even) upper clapton road london t/n EGL413734, shell harlow london road potter street north weald bassett essex t/n EX650030 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 10 March 2006 Satisfied on: 28 July 2015 Persons entitled: Bear,Stearns International Limited (" the Security Trustee") Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income. 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 |
1 March 2006 | Delivered on: 10 March 2006 Satisfied on: 28 July 2015 Persons entitled: Bear,Stearns International Limited (" the Security Trustee") Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 10 March 2006 Satisfied on: 28 July 2015 Persons entitled: Bear,Stearns International Limited (" the Security Trustee") Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income. See the mortgage charge document for full details. Fully Satisfied |
29 November 2010 | Delivered on: 10 December 2010 Satisfied on: 27 January 2012 Persons entitled: J.P. Morgan Markets Limited Classification: Supplementary debenture Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell leatherhead, 20 kingston road, leatherhead, surrey. Fully Satisfied |
29 November 2010 | Delivered on: 10 December 2010 Satisfied on: 27 January 2012 Persons entitled: J.P. Morgan Markets Limited Classification: Supplementary debenture Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell thame, 50 park street, thame, oxfordshire. Fully Satisfied |
6 December 2010 | Delivered on: 10 December 2010 Satisfied on: 27 January 2012 Persons entitled: J.P. Morgan Markets Limited Classification: Supplementary debenture Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell st leonards, 176-182 ringwood road, st leonards, wimborne, dorset. Fully Satisfied |
6 December 2010 | Delivered on: 10 December 2010 Satisfied on: 27 January 2012 Persons entitled: J.P. Morgan Markets Limited Classification: Supplementary debenture Secured details: All monies due or to become due from woodlea limited, the company and others under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in (and all monies from time to time) a deed of indemnity relating to the property k/a shell salisbury, downton road, salisbury. Fully Satisfied |
22 December 2008 | Delivered on: 23 December 2008 Satisfied on: 27 January 2012 Persons entitled: Bear,Stearns International Limited Classification: A supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shell chester,vicars cross road vicars cross chester fixed charge all plant and machinery all benefits in respect of the insurances book debts all other monies all rights securities and guarantees all licences any relevant contract rental income any contracts see image for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a all and whole that area or piece of ground being part of the lands and farm of north gyle lying in the city parish of edinburgh and county of midlothian. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 March 2012 Persons entitled: The Co-Operative Bank PLC for Itself and as Security Trustee for the Secured Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between retail properties limited and the company dated 23 december 1999 in respect of the subjects k/a all that area of ground lying within the burgh of musselburgh and county of midlothian. See the mortgage charge document for full details. Fully Satisfied |
11 November 2020 | Resolutions
|
---|---|
11 November 2020 | Declaration of solvency (7 pages) |
11 November 2020 | Appointment of a voluntary liquidator (3 pages) |
27 October 2020 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 27 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Anthony Clarke as a director on 13 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Michael John Ashworth as a director on 13 October 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2017 | Appointment of Mr Michael John Ashworth as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Michael John Ashworth as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Shell Corporate Director Limited as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Shell Corporate Director Limited as a director on 31 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Michael Joseph Coates as a director on 3 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
13 March 2017 | Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Michael Colgan as a director on 8 March 2017 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 August 2015 | Satisfaction of charge 65 in full (4 pages) |
10 August 2015 | Satisfaction of charge 65 in full (4 pages) |
28 July 2015 | Satisfaction of charge 70 in full (4 pages) |
28 July 2015 | Satisfaction of charge 77 in full (4 pages) |
28 July 2015 | Satisfaction of charge 77 in full (4 pages) |
28 July 2015 | Satisfaction of charge 76 in full (4 pages) |
28 July 2015 | Satisfaction of charge 76 in full (4 pages) |
28 July 2015 | Satisfaction of charge 82 in full (4 pages) |
28 July 2015 | Satisfaction of charge 71 in full (4 pages) |
28 July 2015 | Satisfaction of charge 78 in full (4 pages) |
28 July 2015 | Satisfaction of charge 84 in full (4 pages) |
28 July 2015 | Satisfaction of charge 70 in full (4 pages) |
28 July 2015 | Satisfaction of charge 79 in full (4 pages) |
28 July 2015 | Satisfaction of charge 79 in full (4 pages) |
28 July 2015 | Satisfaction of charge 81 in full (4 pages) |
28 July 2015 | Satisfaction of charge 72 in full (4 pages) |
28 July 2015 | Satisfaction of charge 67 in full (4 pages) |
28 July 2015 | Satisfaction of charge 69 in full (4 pages) |
28 July 2015 | Satisfaction of charge 83 in full (4 pages) |
28 July 2015 | Satisfaction of charge 73 in full (4 pages) |
28 July 2015 | Satisfaction of charge 84 in full (4 pages) |
28 July 2015 | Satisfaction of charge 72 in full (4 pages) |
28 July 2015 | Satisfaction of charge 83 in full (4 pages) |
28 July 2015 | Satisfaction of charge 75 in full (4 pages) |
28 July 2015 | Satisfaction of charge 71 in full (4 pages) |
28 July 2015 | Satisfaction of charge 73 in full (4 pages) |
28 July 2015 | Satisfaction of charge 75 in full (4 pages) |
28 July 2015 | Satisfaction of charge 82 in full (4 pages) |
28 July 2015 | Satisfaction of charge 74 in full (4 pages) |
28 July 2015 | Satisfaction of charge 67 in full (4 pages) |
28 July 2015 | Satisfaction of charge 74 in full (4 pages) |
28 July 2015 | Satisfaction of charge 81 in full (4 pages) |
28 July 2015 | Satisfaction of charge 80 in full (4 pages) |
28 July 2015 | Satisfaction of charge 69 in full (4 pages) |
28 July 2015 | Satisfaction of charge 78 in full (4 pages) |
28 July 2015 | Satisfaction of charge 80 in full (4 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
20 May 2014 | Termination of appointment of Paul Van Hoorn as a director (1 page) |
20 May 2014 | Termination of appointment of Paul Van Hoorn as a director (1 page) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Appointment of Michael Joseph Coates as a director (2 pages) |
30 December 2013 | Appointment of Michael Joseph Coates as a director (2 pages) |
12 November 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
12 November 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
4 November 2013 | Satisfaction of charge 64 in full (4 pages) |
4 November 2013 | Satisfaction of charge 60 in full (4 pages) |
4 November 2013 | Satisfaction of charge 56 in full (4 pages) |
4 November 2013 | Satisfaction of charge 66 in full (4 pages) |
4 November 2013 | Satisfaction of charge 59 in full (4 pages) |
4 November 2013 | Satisfaction of charge 61 in full (4 pages) |
4 November 2013 | Satisfaction of charge 66 in full (4 pages) |
4 November 2013 | Satisfaction of charge 56 in full (4 pages) |
4 November 2013 | Satisfaction of charge 57 in full (4 pages) |
4 November 2013 | Satisfaction of charge 60 in full (4 pages) |
4 November 2013 | Satisfaction of charge 58 in full (4 pages) |
4 November 2013 | Satisfaction of charge 58 in full (4 pages) |
4 November 2013 | Satisfaction of charge 64 in full (4 pages) |
4 November 2013 | Satisfaction of charge 68 in full (4 pages) |
4 November 2013 | Satisfaction of charge 59 in full (4 pages) |
4 November 2013 | Satisfaction of charge 68 in full (4 pages) |
4 November 2013 | Satisfaction of charge 57 in full (4 pages) |
4 November 2013 | Satisfaction of charge 61 in full (4 pages) |
18 October 2013 | Satisfaction of charge 53 in full (4 pages) |
18 October 2013 | Satisfaction of charge 62 in full (4 pages) |
18 October 2013 | Satisfaction of charge 55 in full (4 pages) |
18 October 2013 | Satisfaction of charge 55 in full (4 pages) |
18 October 2013 | Satisfaction of charge 63 in full (4 pages) |
18 October 2013 | Satisfaction of charge 62 in full (4 pages) |
18 October 2013 | Satisfaction of charge 53 in full (4 pages) |
18 October 2013 | Satisfaction of charge 54 in full (4 pages) |
18 October 2013 | Satisfaction of charge 54 in full (4 pages) |
18 October 2013 | Satisfaction of charge 63 in full (4 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page) |
10 January 2013 | Previous accounting period extended from 14 December 2012 to 31 December 2012 (1 page) |
3 January 2013 | Full accounts made up to 14 December 2011 (13 pages) |
3 January 2013 | Full accounts made up to 14 December 2011 (13 pages) |
20 December 2012 | Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page) |
20 December 2012 | Current accounting period shortened from 31 March 2012 to 14 December 2011 (1 page) |
19 December 2012 | S1096 court order to rectify (3 pages) |
19 December 2012 | S1096 court order to rectify (3 pages) |
13 December 2012 | Termination of appointment of Melanie Lane as a director (1 page) |
13 December 2012 | Termination of appointment of Melanie Lane as a director (1 page) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Appointment of Ms Melanie Lane as a director (2 pages) |
27 March 2012 | Appointment of Ms Melanie Lane as a director (2 pages) |
27 March 2012 | Appointment of Mr Robert Joseph Henderson as a director (2 pages) |
27 March 2012 | Appointment of Mr Robert Joseph Henderson as a director (2 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
15 March 2012 | Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages) |
15 March 2012 | Appointment of Michael Colgan as a director (2 pages) |
15 March 2012 | Appointment of Mr Paul Ronald Van Hoorn as a director (2 pages) |
15 March 2012 | Appointment of Michael Colgan as a director (2 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
3 February 2012 | Appointment of Shell Corporate Secretary Limited as a secretary (3 pages) |
3 February 2012 | Appointment of Shell Corporate Secretary Limited as a secretary (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
21 December 2011 | Termination of appointment of Berish Englander as a director (2 pages) |
21 December 2011 | Resignation of an auditor (2 pages) |
21 December 2011 | Termination of appointment of Berish Englander as a director (2 pages) |
21 December 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Eliasz Englander as a director (2 pages) |
21 December 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 21 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Baila Englander as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Sarah Englander as a secretary (2 pages) |
21 December 2011 | Resignation of an auditor (2 pages) |
21 December 2011 | Termination of appointment of Eliasz Englander as a director (2 pages) |
21 December 2011 | Termination of appointment of Sarah Englander as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Baila Englander as a secretary (2 pages) |
24 August 2011 | Appointment of Berish Englander as a director (2 pages) |
24 August 2011 | Appointment of Berish Englander as a director (2 pages) |
24 August 2011 | Appointment of Baila Rochel Englander as a secretary (2 pages) |
24 August 2011 | Appointment of Baila Rochel Englander as a secretary (2 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 106 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 106 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 June 2010 | Director's details changed for Eliasz Englander on 1 October 2009 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Secretary's details changed for Sarah Englander on 1 October 2009 (1 page) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Eliasz Englander on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Eliasz Englander on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Sarah Englander on 1 October 2009 (1 page) |
23 June 2010 | Secretary's details changed for Sarah Englander on 1 October 2009 (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
29 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 102 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 102 (9 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
16 August 2007 | Accounting reference date extended from 02/02/07 to 31/03/07 (1 page) |
16 August 2007 | Accounting reference date extended from 02/02/07 to 31/03/07 (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Location of register of members (1 page) |
6 December 2006 | Full accounts made up to 2 February 2006 (18 pages) |
6 December 2006 | Full accounts made up to 2 February 2006 (18 pages) |
6 December 2006 | Full accounts made up to 2 February 2006 (18 pages) |
29 September 2006 | Accounting reference date shortened from 30/09/06 to 02/02/06 (1 page) |
29 September 2006 | Accounting reference date shortened from 30/09/06 to 02/02/06 (1 page) |
15 August 2006 | Return made up to 01/05/06; full list of members (7 pages) |
15 August 2006 | Return made up to 01/05/06; full list of members (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
4 July 2006 | Particulars of mortgage/charge (19 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (19 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed (5 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Auditor's resignation (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Auditor's resignation (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 February 2006 | New director appointed (5 pages) |
20 February 2006 | Resolutions
|
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
6 February 2006 | Particulars of mortgage/charge (35 pages) |
6 February 2006 | Particulars of mortgage/charge (35 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (6 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (6 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Particulars of mortgage/charge (12 pages) |
26 January 2005 | Particulars of mortgage/charge (12 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 June 2003 | £ nc 1000/800 29/02/00 (1 page) |
8 June 2003 | Ad 29/02/00--------- £ si 100@1 (2 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
8 June 2003 | Ad 29/02/00--------- £ si 100@1 (2 pages) |
8 June 2003 | £ nc 1000/800 29/02/00 (1 page) |
3 June 2003 | Return made up to 01/05/03; full list of members (3 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (3 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 02/06/00; full list of members (8 pages) |
21 June 2001 | Return made up to 02/06/00; full list of members (8 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
11 January 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 January 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (11 pages) |
6 January 2000 | Memorandum and Articles of Association (11 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
5 January 2000 | New director appointed (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
5 January 2000 | New director appointed (4 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
30 December 1999 | Particulars of mortgage/charge (21 pages) |
30 December 1999 | Particulars of mortgage/charge (21 pages) |
14 December 1999 | Company name changed movelow services LIMITED\certificate issued on 14/12/99 (2 pages) |
14 December 1999 | Company name changed movelow services LIMITED\certificate issued on 14/12/99 (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
2 June 1999 | Incorporation (13 pages) |
2 June 1999 | Incorporation (13 pages) |