1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 20 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Director Name | Mr David Purcell Stewart |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 20 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Best Beech Wadhurst East Sussex TN5 6JH |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 20 March 2000) |
Role | Certified Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 13 Fairfield Lane Farnham Royal Buckinghamshire SL2 3BX |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2017) |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1m at £1 | Inremco 26 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,268,358 |
Cash | £2,346,720 |
Current Liabilities | £98,368,352 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 1 May 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 March 2000 | Delivered on: 5 April 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from inremco 26 limited and any company from time to time which is a holding company or subsidiary of inremco 26 limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 27 bath road cheltenham gloucestershire.. See the mortgage charge document for full details. Outstanding |
---|---|
20 March 2000 | Delivered on: 5 April 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from inremco 26 limited and any company from time to time which is a holding company or subsidiary of inremco 26 limited and any subsidiary undertaking or associate of any such company ("group member")to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: 27 bath road cheltenham gloucestershire GR143531.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
31 July 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
24 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
30 April 2023 | Previous accounting period shortened from 2 May 2022 to 1 May 2022 (1 page) |
1 February 2023 | Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page) |
5 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
14 July 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
14 July 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
30 April 2022 | Previous accounting period shortened from 4 May 2021 to 3 May 2021 (1 page) |
3 February 2022 | Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page) |
9 August 2021 | Notification of Inremco 26 Limited as a person with significant control on 6 July 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 May 2021 | Previous accounting period shortened from 6 May 2020 to 5 May 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mr Shulom Feldman as a director on 1 March 2020 (2 pages) |
4 May 2020 | Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page) |
6 February 2020 | Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page) |
29 July 2019 | Previous accounting period extended from 28 April 2019 to 8 May 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
8 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
27 April 2018 | Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page) |
31 January 2018 | Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
22 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 August 2017 | Cessation of Inremco 26 Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 August 2017 | Cessation of Inremco 26 Limited as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 August 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
1 August 2016 | Accounts for a small company made up to 30 April 2015 (9 pages) |
9 June 2016 | Satisfaction of charge 1 in full (4 pages) |
9 June 2016 | Satisfaction of charge 2 in full (4 pages) |
9 June 2016 | Satisfaction of charge 2 in full (4 pages) |
9 June 2016 | Satisfaction of charge 1 in full (4 pages) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
11 August 2015 | Amended accounts for a small company made up to 30 April 2014 (8 pages) |
11 August 2015 | Amended accounts for a small company made up to 30 April 2014 (8 pages) |
4 August 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
4 August 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 April 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 April 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
31 January 2014 | Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 May 2013 | Full accounts made up to 30 April 2012 (11 pages) |
8 May 2013 | Full accounts made up to 30 April 2012 (11 pages) |
1 February 2013 | Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page) |
1 February 2013 | Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page) |
1 February 2013 | Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 30 April 2011 (12 pages) |
11 June 2012 | Full accounts made up to 30 April 2011 (12 pages) |
29 April 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
29 April 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
29 April 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
31 January 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
31 January 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
31 January 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
12 October 2011 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
12 October 2011 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
12 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
12 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Judah Feldman on 5 July 2011 (2 pages) |
11 October 2011 | Director's details changed for Judah Feldman on 5 July 2011 (2 pages) |
11 October 2011 | Appointment of Judah Feldman as a director (3 pages) |
11 October 2011 | Appointment of Judah Feldman as a director (3 pages) |
11 October 2011 | Director's details changed for Judah Feldman on 5 July 2011 (2 pages) |
20 April 2011 | Full accounts made up to 30 April 2010 (12 pages) |
20 April 2011 | Full accounts made up to 30 April 2010 (12 pages) |
2 February 2011 | Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
13 September 2010 | Appointment of Judah Feldman as a secretary (3 pages) |
13 September 2010 | Appointment of Judah Feldman as a secretary (3 pages) |
15 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
15 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
7 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
20 March 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
20 March 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
25 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
25 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
2 June 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
2 June 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
22 June 2004 | Full accounts made up to 30 April 2003 (10 pages) |
22 June 2004 | Full accounts made up to 30 April 2003 (10 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
9 August 2003 | Return made up to 05/07/03; full list of members (5 pages) |
9 August 2003 | Return made up to 05/07/03; full list of members (5 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
16 November 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
16 November 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
11 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 September 2000 | Return made up to 05/07/00; full list of members (9 pages) |
14 September 2000 | Return made up to 05/07/00; full list of members (9 pages) |
7 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
7 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
22 June 2000 | Auditor's resignation (2 pages) |
22 June 2000 | Auditor's resignation (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (5 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (3 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 58 queen anne street london W1M 9LA (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (5 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 58 queen anne street london W1M 9LA (1 page) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
31 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 982654/1022654 20/03/00 (1 page) |
24 March 2000 | £ nc 1000/982654 21/02/00 (1 page) |
24 March 2000 | Ad 21/02/00--------- £ si 982652@1=982652 £ ic 2/982654 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Ad 21/02/00--------- £ si 982652@1=982652 £ ic 2/982654 (2 pages) |
24 March 2000 | £ nc 982654/1022654 20/03/00 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 1000/982654 21/02/00 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Ad 20/03/00--------- £ si 40000@1=40000 £ ic 982654/1022654 (2 pages) |
24 March 2000 | Ad 20/03/00--------- £ si 40000@1=40000 £ ic 982654/1022654 (2 pages) |
2 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Auditor's resignation (1 page) |
6 January 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (3 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (3 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Registered office changed on 29/07/99 from: 120 east road london N1 6AA (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 120 east road london N1 6AA (1 page) |
28 July 1999 | Company name changed ivorymind LIMITED\certificate issued on 29/07/99 (2 pages) |
28 July 1999 | Company name changed ivorymind LIMITED\certificate issued on 29/07/99 (2 pages) |
5 July 1999 | Incorporation (15 pages) |
5 July 1999 | Incorporation (15 pages) |