Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Closed |
Appointed | 03 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Director Name | Timothy William Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Flat 23 Park House 16 Northfields London SW18 1DD |
Director Name | Mr Nick Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Englsih |
Status | Resigned |
Appointed | 15 September 2003(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield S17 3NA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2006) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,001,000 |
Current Liabilities | £456,979,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Satisfied on: 22 October 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 August 2006 | Delivered on: 30 August 2006 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: An accession letter to the subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if: 1.1.1. any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities: or 1.1.2. any junior creditor receives all or any amount in cash or in kind of the junior liabilities. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: An accession deed Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The liabilities of the senior creditors, any lender or investor receives or recovers: any payment or distribution of, or on account of or in relation to any of the liabilities any amount by way of set-off in respect of any of the liabilities the proceeds of any enforcement of any transsaction security. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered on: 21 August 2006 Satisfied on: 22 December 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Accession deed Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details. Fully Satisfied |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 22 December 2012 Persons entitled: Prudential Trustee Company Limited(The "Security Trustee") Classification: Wbc debenture dated 5TH november 1999 between the initial borrower, the parent, the issuer, the close care landlords, the working capital facility provider, the whc account bank, the subordinated creditor, the security trustee and spv management limited. Secured details: All monies due or to become due from the company to the chargee under the terms of the whc debenture and the transaction documents. Particulars: All the company's right title benefit and interest in and to all shares stocks debentures and other securities of any subsidiaries owned by it and/or any nominee on it's behalf and all dividends and interest and all other monies accruing therefrom, all f/h and l/h property comprising the whc mortgaged properties owned by it excluding the scottish properties, all estates and interest in other property in england or wales belonging to it together with floating charge the whole of the company's undertaking property and assets whatsoever and wheresoever not charged by way of fixed charge under thedeed. Fully Satisfied |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Satisfaction of charge 038368770007 in full (1 page) |
19 October 2018 | Satisfaction of charge 038368770006 in full (1 page) |
15 October 2018 | Statement of capital on 15 October 2018
|
15 October 2018 | Resolutions
|
15 October 2018 | Solvency Statement dated 15/10/18 (1 page) |
15 October 2018 | Statement by Directors (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 August 2016 | Registration of charge 038368770007, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 038368770007, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 April 2015 | Registered office address changed from Ian Portal - Suite 304 Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Ian Portal - Suite 304 Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
16 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 October 2013 | Registration of charge 038368770006 (44 pages) |
10 October 2013 | Registration of charge 038368770006 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
1 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Particulars of mortgage/charge (19 pages) |
30 August 2006 | Particulars of mortgage/charge (19 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (8 pages) |
21 August 2006 | Particulars of mortgage/charge (8 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (23 pages) |
3 August 2006 | Director resigned (2 pages) |
3 August 2006 | Director resigned (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
25 July 2006 | Memorandum and Articles of Association (29 pages) |
25 July 2006 | Memorandum and Articles of Association (29 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
11 April 2005 | New director appointed (4 pages) |
11 April 2005 | New director appointed (4 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | New director appointed (5 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 October 2004 | Return made up to 01/09/04; full list of members
|
1 October 2004 | Return made up to 01/09/04; full list of members
|
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
17 January 2003 | Re sec 394 (1 page) |
17 January 2003 | Re sec 394 (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
6 September 2002 | Return made up to 01/09/02; full list of members (3 pages) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | Return made up to 01/09/02; full list of members (3 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 December 2001 | Certificate of reduction of issued capital (4 pages) |
14 December 2001 | Reduction of iss capital and minute (oc) £ ic 57931700/ 10000000 (4 pages) |
14 December 2001 | Certificate of reduction of issued capital (4 pages) |
14 December 2001 | Reduction of iss capital and minute (oc) £ ic 57931700/ 10000000 (4 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
8 November 2001 | Return made up to 01/09/01; full list of members (3 pages) |
8 November 2001 | Return made up to 01/09/01; full list of members (3 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
5 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
8 August 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
8 August 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New director appointed (8 pages) |
12 January 2000 | New director appointed (8 pages) |
30 December 1999 | Ad 01/09/99-26/10/99 £ si 57931700@1=57931700 £ ic 1/57931701 (2 pages) |
30 December 1999 | Ad 01/09/99-26/10/99 £ si 57931700@1=57931700 £ ic 1/57931701 (2 pages) |
2 December 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
2 December 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
24 November 1999 | Particulars of mortgage/charge (57 pages) |
24 November 1999 | Particulars of mortgage/charge (57 pages) |
11 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
11 November 1999 | Resolutions
|
9 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
1 September 1999 | Incorporation (41 pages) |
1 September 1999 | Incorporation (41 pages) |