London
SE1 2HB
Secretary Name | Stephen Sui Sang Leung |
---|---|
Status | Current |
Appointed | 01 April 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | David Tudor-Morgan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(23 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Hon John William Blackstock Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Montpelier Grove London NW5 2XD |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 29 July 1999(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2000) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Dr Philip Bernard Kaziewicz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2000) |
Role | Investment Banker |
Correspondence Address | 17 The Mount London NW3 6SZ |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Secretary Name | Barry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 2001) |
Role | Private Equity Manager |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street, Little Gransden Sandy Bedfordshire SG19 3DU |
Director Name | Ms Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Anhalt Road London SW11 4NX |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 September 2009) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Charles Ewald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 96 Elgin Crescent London W11 2JL |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Director Name | Mr James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Steven Keith Webber |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2018) |
Role | Financial Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Rachel Ann Luft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Nicholas Peter Vaughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Andrew Peter Chadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | annington.co.uk |
---|---|
Telephone | 020 79607524 |
Telephone region | London |
Registered Address | Hays Lane House 1 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.01 | Annington LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,724,153 |
Cash | £6,227,341 |
Current Liabilities | £2,922,436 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 November 2012 | Delivered on: 13 November 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties Classification: Deed of amendment to a debenture dated 7 march 2012 and Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, , fixtures, fixed plant & machinery see image for full details. Outstanding |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: A share charge Secured details: All monies due or to become due from the borrowers (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares, being- one ordinary share of £1 held in AR6 and one ordinary of £1 held in AR7. And all related rights see image for full details. Outstanding |
7 March 2012 | Delivered on: 21 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 October 2009 | Delivered on: 30 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share in annington rentals no 5 limited see image for full details. Outstanding |
13 September 2005 | Delivered on: 27 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 November 2023 | Change of details for Annington Homes Limited as a person with significant control on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 March 2023 (27 pages) |
7 July 2023 | Second filing of Confirmation Statement dated 30 May 2018 (3 pages) |
7 July 2023 | Second filing of Confirmation Statement dated 23 May 2017 (3 pages) |
7 July 2023 | Second filing of Confirmation Statement dated 23 June 2017 (3 pages) |
27 June 2023 | Second filing of the annual return made up to 23 May 2016 (23 pages) |
27 June 2023 | Second filing of the annual return made up to 28 July 2015 (23 pages) |
27 June 2023 | Second filing of the annual return made up to 28 July 2014 (23 pages) |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
4 May 2023 | Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (26 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page) |
14 March 2022 | Termination of appointment of a director (1 page) |
30 November 2021 | Full accounts made up to 31 March 2021 (26 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages) |
2 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
7 July 2020 | Notification of Annington Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2020 | Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages) |
7 July 2020 | Cessation of Annington Limited as a person with significant control on 6 April 2016 (1 page) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (27 pages) |
10 August 2018 | Termination of appointment of Steven Keith Webber as a director on 1 August 2018 (1 page) |
5 June 2018 | Confirmation statement made on 30 May 2018 with updates
|
5 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
31 July 2017 | Satisfaction of charge 038183210006 in full (1 page) |
31 July 2017 | Satisfaction of charge 038183210006 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Satisfaction of charge 4 in full (1 page) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
31 July 2017 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 4 in full (1 page) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates
|
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates
|
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 November 2014 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages) |
12 November 2014 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages) |
3 November 2014 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 February 2014 | Registration of charge 038183210006 (207 pages) |
4 February 2014 | Registration of charge 038183210006 (207 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 March 2013 | Appointment of Nicholas Peter Vaughan as a director (3 pages) |
1 March 2013 | Appointment of Nicholas Peter Vaughan as a director (3 pages) |
1 March 2013 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
1 March 2013 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 pages) |
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
13 November 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 August 2012 | Appointment of Mr Steven Keith Webber as a director (3 pages) |
9 August 2012 | Appointment of Mr Steven Keith Webber as a director (3 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 July 2012 | Termination of appointment of Andrew Chadd as a director (2 pages) |
24 July 2012 | Termination of appointment of Andrew Chadd as a director (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
6 February 2012 | Appointment of Andrew Peter Chadd as a director (3 pages) |
6 February 2012 | Appointment of Andrew Peter Chadd as a director (3 pages) |
2 February 2012 | Termination of appointment of Robert Barr as a director (2 pages) |
2 February 2012 | Termination of appointment of Robert Barr as a director (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 October 2009 | Appointment of Robert Nicolas Barr as a director (3 pages) |
23 October 2009 | Appointment of Robert Nicolas Barr as a director (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director cormac o'haire (1 page) |
30 September 2009 | Appointment terminated director cormac o'haire (1 page) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Particulars of mortgage/charge (11 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Particulars of mortgage/charge (11 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 January 2004 | New director appointed (3 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (3 pages) |
18 January 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (6 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (6 pages) |
15 December 2003 | Director resigned (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (2 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW (1 page) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
11 February 2003 | New director appointed (5 pages) |
11 February 2003 | New director appointed (5 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
10 September 2001 | New director appointed (5 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (5 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 September 2001 | Return made up to 28/07/01; full list of members
|
3 September 2001 | Return made up to 28/07/01; full list of members
|
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 28/07/00; full list of members (6 pages) |
19 October 2000 | Return made up to 28/07/00; full list of members (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
14 August 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
9 August 1999 | New director appointed (5 pages) |
9 August 1999 | New director appointed (5 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
28 July 1999 | Incorporation (27 pages) |
28 July 1999 | Incorporation (27 pages) |