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 | 5 days (resigned 03 August 1999) |
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 (resigned 02 August 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 | 12 months (resigned 27 July 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 | 03 August 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2000) |
Role | Investment Banker |
Correspondence Address | 17 The Mount London NW3 6SZ |
Director Name | Mr James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Barry Chambers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Janet Green |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | 7 years (resigned 09 August 2007) |
Role | Land Director |
Correspondence Address | 7 Whitman Close Barnack Stamford Lincolnshire PE9 3EL |
Director Name | Mr Nicholas Peter Vaughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 March 2022) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
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 |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 22 February 2001) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
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 | Mr Ian Stuart Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
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 | 09 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
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 |
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 81273743 |
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 Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,867,000 |
Cash | £518,000 |
Current Liabilities | £6,440,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week 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) |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 34 royal park estate radington way quedgeley. Outstanding |
---|---|
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £80,640 due or to become due from the company to the chargee. Particulars: Plot 129 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 130 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £73,500 due or to become due from the company to the chargee. Particulars: Plot 132 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £80,640 due or to become due from the company to the chargee. Particulars: Plot 133 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 116 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £70,086 due or to become due from the company to the chargee. Particulars: Plot 58 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £88,463 due or to become due from the company to the chargee. Particulars: Plot 150 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 151 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 152 royal park estate radington way quedgeley. Outstanding |
25 September 2009 | Delivered on: 9 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,999 due or to become due from the company to the chargee. Particulars: Cneturian way hucclecote road hucclecote. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £73,500 due or to become due from the company to the chargee. Particulars: Plot 153 royal park estate radington way quedgeley. Outstanding |
16 March 2010 | Delivered on: 19 March 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £96,247 due or to become due from the company to the chargee. Particulars: Plot 106 royal park radington way quedgeley. Outstanding |
16 March 2010 | Delivered on: 19 March 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £88,463 due or to become due from the company to the chargee. Particulars: Plot 57 royal park radington way quedgeley. Outstanding |
16 March 2010 | Delivered on: 19 March 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £88,463 due or to become due from the company to the chargee. Particulars: Plot 56 royal park radington way quedgeley. Outstanding |
16 March 2010 | Delivered on: 19 March 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 55 royal park radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £79,968 due or to become due from the company to the chargee. Particulars: Plot 101 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £87,736 due or to become due from the company to the chargee. Particulars: Plot 102 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 27 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 26 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £79,968 due or to become due from the company to the chargee. Particulars: Plot 24 the place lynton avenue queensway quedgeley. Outstanding |
25 September 2009 | Delivered on: 9 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Charge Secured details: £77,616 due or to become due from the company to the chargee. Particulars: Centurian way hucclecote road hucclecote. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £70,086 due or to become due from the company to the chargee. Particulars: Plot 23 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 114 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 113 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 60 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 59 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 58 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 57 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £96,247 due or to become due from the company to the chargee. Particulars: Plot 33 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £73,500 due or to become due from the company to the chargee. Particulars: Plot 53 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £70,086 due or to become due from the company to the chargee. Particulars: Plot 54 royal park estate radington way quedgeley. Outstanding |
25 September 2009 | Delivered on: 9 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £77,616 due or to become due from the company to the chargee. Particulars: Centurian way hucclecote road hucclecote. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £87,736 due or to become due from the company to the chargee. Particulars: Plot 98 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £70,086 due or to become due from the company to the chargee. Particulars: Plot 99 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £87,736 due or to become due from the company to the chargee. Particulars: Plot 110 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £80,640 due or to become due from the company to the chargee. Particulars: Plot 117 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £96,247 due or to become due from the company to the chargee. Particulars: Plot 70 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £96,247 due or to become due from the company to the chargee. Particulars: Plot 71 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £87,736 due or to become due from the company to the chargee. Particulars: Plot 146 royal park estate radington way quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 28 the place lynton avenue queensway quedgeley. Outstanding |
26 January 2010 | Delivered on: 29 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 29 the place lynton avenue queensway quedgeley. Outstanding |
15 January 2010 | Delivered on: 27 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 68 royal park estate radington way quedgeley. Outstanding |
30 April 2009 | Delivered on: 8 May 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at east anton andover t/no HP642534. Outstanding |
15 January 2010 | Delivered on: 27 January 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 67 royal park estate radington way quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 101 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 100 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 109 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 108 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 107 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 105 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 104 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 14, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 13, area B3 the place quedgeley. Outstanding |
28 February 2007 | Delivered on: 5 March 2007 Persons entitled: The Royal Bank of Scotland (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each chargor charges their respective investments by way of fixed charge including all rights of enforcement of the same. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 12, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 11, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 10, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 9, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,291 due or to become due from the company to the chargee. Particulars: Plot 8, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 19, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 20, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 21, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 22, area B3 the place quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 102 area B2 royal park quedgeley. Outstanding |
28 February 2007 | Delivered on: 5 March 2007 Persons entitled: The Royal Bank of Scotland (Security Trustee) Classification: Account charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges by way of fixed charge the account including all rights of enforcement of the same. See the mortgage charge document for full details. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 103 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 72 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 74 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 75 area B2 royal park quedgeley. Outstanding |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 73 area B2 royal park quedgeley. Outstanding |
22 October 2009 | Delivered on: 4 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £77,616 due or to become due from the company to the chargee. Particulars: Plot 46 centurian walk hucclecote road. Outstanding |
22 October 2009 | Delivered on: 4 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,999 due or to become due from the company to the chargee. Particulars: Plot 44 centurian walk hucclecote road. Outstanding |
22 October 2009 | Delivered on: 4 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £77,616 due or to become due from the company to the chargee. Particulars: Plot 45 centurian walk hucclecote road. Outstanding |
22 October 2009 | Delivered on: 4 November 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,999 due or to become due from the company to the chargee. Particulars: Plot 43 centurian walk hucclecote road. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 106 the place (area B3) quedgeley. Outstanding |
20 October 2005 | Delivered on: 1 November 2005 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever. Particulars: The investments including all rights of enforcements of the same, being 500 ordinary shares in the issued share capital of the borrower and any related income. See the mortgage charge document for full details. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 71 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 72 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 73 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 75 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 76 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 77 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 103 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 104 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 105 the place (area B3) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 23 royal park (area 2B) quedgeley. Outstanding |
19 May 2005 | Delivered on: 1 June 2005 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments being the interest of the company in 500 x ordinary shares and 500 y ordinary shares in the issued share capital of the borrower and any related income offer right or benefit,. See the mortgage charge document for full details. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 24 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 25 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 26 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 27 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 28 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £68,796 due or to become due from the company to the chargee. Particulars: Plot 29 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 30 royal park (area 2B) quedgeley. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 31 royal park (area 2B) quedgeley. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being plot numbers 156-165 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being plot numbers 141-146 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
22 October 2009 | Delivered on: 24 October 2009 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £61,158 due or to become due from the company to the chargee. Particulars: Plot 32 roayal park (area 2B) quedgeley. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being plot numbers 166-175 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being plot numbers 138-140 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being plot numbers 147-149 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being plot numbers 113-117 (inc) york gate walton cardiff tewkesbury gloucestershire t/n GR284762 all fixtures and the proceeds of sale floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
23 April 2010 | Delivered on: 5 May 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 156 royal park estate, radington way, quedgeley. Outstanding |
23 April 2010 | Delivered on: 5 May 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £88,463 due or to become due from the company to the chargee. Particulars: Plot 157 royal park estate, radington way, quedgeley. Outstanding |
23 April 2010 | Delivered on: 5 May 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £88,463 due or to become due from the company to the chargee. Particulars: Plot 154 royal park estate, radington way, quedgeley. Outstanding |
23 April 2010 | Delivered on: 5 May 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £91,088 due or to become due from the company to the chargee. Particulars: Plot 155 royal park estate, radington way, quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal mortgage Secured details: £88,463 due or to become due from the company to the chargee. Particulars: Plot 35 royal park estate radington way quedgeley. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £73,500 due or to become due from the company to the chargee. Particulars: Plot 131 royal park estate radington way quedgeley. Outstanding |
23 November 2004 | Delivered on: 8 December 2004 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from annington wates (cove) limited to the chargee on any account whatsoever. Particulars: By way of fixed charge the investments including all rights of enforcement of the same. Outstanding |
28 November 2023 | Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 28 November 2023 (1 page) |
---|---|
28 November 2023 | Change of details for Annington Developments (Holdings) Limited as a person with significant control on 17 November 2023 (2 pages) |
23 September 2023 | Full accounts made up to 31 March 2023 (19 pages) |
12 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 (20 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page) |
30 November 2021 | Full accounts made up to 31 March 2021 (20 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 director on 1 April 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 | Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (18 pages) |
7 July 2020 | Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages) |
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 (17 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 (18 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 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 (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 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
|
7 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (15 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) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
7 February 2013 | Termination of appointment of Ian Hudson as a director (2 pages) |
7 February 2013 | Termination of appointment of Ian Hudson as a director (2 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a director (2 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a director (2 pages) |
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 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 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
20 July 2012 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
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 (17 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 August 2010 | Director's details changed for Barry Chambers on 24 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Barry Chambers on 24 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 106 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 110 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 110 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 106 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 111 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 111 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 107 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 107 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 108 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 108 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
23 November 2009 | Director's details changed for Ian Stuart Hudson on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Ian Stuart Hudson on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Ian Stuart Hudson on 1 October 2009 (3 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (15 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 Nicholas Peter Vaughan on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Peter Vaughan 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) |
11 November 2009 | Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Director'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 | Director'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 | Director's details changed for Barry Chambers on 1 October 2009 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
30 August 2006 | Return made up to 24/07/06; full list of members (8 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) |
1 November 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Particulars of mortgage/charge (9 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
1 June 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | Particulars of mortgage/charge (9 pages) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
8 December 2004 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | Particulars of mortgage/charge (9 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members
|
20 August 2004 | Return made up to 24/07/04; full list of members
|
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (2 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
6 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 28/07/01; full list of members
|
3 August 2001 | Return made up to 28/07/01; full list of members
|
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) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 28/07/00; full list of members; amend (7 pages) |
11 December 2000 | Return made up to 28/07/00; full list of members; amend (7 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (4 pages) |
13 November 2000 | New director appointed (4 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 28/07/00; full list of members (7 pages) |
27 October 2000 | Return made up to 28/07/00; full list of members (7 pages) |
27 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Director resigned (1 page) |
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) |
4 February 2000 | Location of register of members (1 page) |
4 February 2000 | Location of register of members (1 page) |
9 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | New director appointed (5 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
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 | New director appointed (5 pages) |
28 July 1999 | Incorporation (28 pages) |
28 July 1999 | Incorporation (28 pages) |