London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Benjamin Slater |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Catherine Mary Innes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 83 Hillfield Avenue London N8 7DG |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Group Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Mr Paul Michael Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Thames Side Staines Middlesex TW18 2HG |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(9 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Pascal Hauret |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2020) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 September 1999 | Delivered on: 1 October 1999 Persons entitled: Prudential Trustee Company Limited Classification: Debenture Secured details: All present or future obligations due or to become due from holdco to the chargee (the "security trustee") or to any of the senior beneficiaries (as defined) under the senior finance documents (as defined). Particulars: The selchp shares and derivative assets (as defined) floating charge all of the holdco's undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
---|
12 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
25 August 2023 | Satisfaction of charge 1 in full (1 page) |
22 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Christophe Bellynck as a director on 30 June 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Donald John Fraser Macphail as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Benjamin Slater as a director on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Pascal Hauret as a director on 3 February 2020 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Pascal Hauret as a director on 11 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 March 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages) |
2 March 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016 (2 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 August 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David Aisha Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Aisha Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Director's details changed for Mr David Aisha Gerrard on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Mr David Aisha Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Aisha Gerrard as a director (2 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
30 January 2009 | Director appointed gavin howard graveson (3 pages) |
30 January 2009 | Director appointed gavin howard graveson (3 pages) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
19 January 2009 | Appointment terminated director paul levett (1 page) |
19 January 2009 | Appointment terminated director paul levett (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
20 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members
|
28 July 2005 | Return made up to 04/06/05; full list of members
|
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
4 July 2002 | Return made up to 04/06/02; full list of members
|
4 July 2002 | Return made up to 04/06/02; full list of members
|
8 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 July 2001 | Return made up to 04/06/01; full list of members
|
7 July 2001 | Return made up to 04/06/01; full list of members
|
28 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
7 July 2000 | New director appointed (4 pages) |
7 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
7 July 2000 | New director appointed (4 pages) |
1 December 1999 | Ad 20/09/99--------- £ si 498500@1=498500 £ ic 1/498501 (2 pages) |
1 December 1999 | Ad 20/09/99--------- £ si 498500@1=498500 £ ic 1/498501 (2 pages) |
1 December 1999 | Statement of affairs (9 pages) |
1 December 1999 | Statement of affairs (9 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 100/500000 20/09/99 (1 page) |
30 November 1999 | £ nc 100/500000 20/09/99 (1 page) |
30 November 1999 | Resolutions
|
1 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
23 August 1999 | New director appointed (5 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (5 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (5 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (5 pages) |
23 August 1999 | Director resigned (1 page) |
4 June 1999 | Incorporation (29 pages) |
4 June 1999 | Incorporation (29 pages) |