London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Martin Lee Dalby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Secretary Name | Martin Lee Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill SG18 9AB |
Secretary Name | Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 04 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
28 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
16 July 2019 | Change of details for Proxima Securitisation Limited as a person with significant control on 2 April 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
12 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
16 November 2015 | Satisfaction of charge 2 in full (1 page) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
24 March 2011 | Company name changed aztec optionholder LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed aztec optionholder LIMITED\certificate issued on 24/03/11
|
9 March 2011 | Company name changed peverel optionholder LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed peverel optionholder LIMITED\certificate issued on 09/03/11
|
24 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
5 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
5 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 September 2008 | Director and secretary's change of particulars / david edwards / 04/09/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / david edwards / 04/09/2008 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
28 June 2007 | New director appointed (11 pages) |
28 June 2007 | New director appointed (11 pages) |
28 June 2007 | New director appointed (5 pages) |
28 June 2007 | New director appointed (5 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 20/08/05; full list of members (3 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 20/08/03; full list of members
|
19 September 2003 | Return made up to 20/08/03; full list of members
|
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 September 2002 | Return made up to 20/08/02; full list of members
|
30 September 2002 | Return made up to 20/08/02; full list of members
|
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 August 2000 | Location of register of members (1 page) |
24 August 2000 | Location of register of members (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Resolutions
|
23 February 2000 | Company name changed shelfco (no.1732) LIMITED\certificate issued on 23/02/00 (2 pages) |
23 February 2000 | Company name changed shelfco (no.1732) LIMITED\certificate issued on 23/02/00 (2 pages) |
1 February 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
1 February 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
29 October 1999 | New director appointed (4 pages) |
29 October 1999 | New director appointed (4 pages) |
29 October 1999 | New director appointed (4 pages) |
29 October 1999 | New director appointed (4 pages) |
29 October 1999 | New secretary appointed;new director appointed (4 pages) |
29 October 1999 | New secretary appointed;new director appointed (4 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (2 pages) |
22 October 1999 | Director resigned (2 pages) |
20 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
20 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 August 1999 | Incorporation (23 pages) |
20 August 1999 | Incorporation (23 pages) |