Bucks Green
RH12 3JJ
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Director Name | Mr James Maxwell Sellar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 October 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Miss Caroline Sarah Jane Sellar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | pompey-centre.com |
---|
Registered Address | 2nd Floor 11o Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1m at £1 | Sellar Properties Portsmouth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,802 |
Gross Profit | £103,872 |
Net Worth | £1,805,258 |
Cash | £34 |
Current Liabilities | £1,171,594 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V Classification: Fourth deed of amendment relating to the debenture dated 23 january 2003 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: All the assets charged by way of fixed and floating charge and assigned in the debenture. Fully Satisfied |
---|---|
28 February 2005 | Delivered on: 2 March 2005 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Third deed of amendment relating to the debenture dated 23 january 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets by way of fixed and floating charge and assigned as described in the debenture dated 23 january 2003, in addition the kiwi building contract and the kiwi performance bond,. See the mortgage charge document for full details. Fully Satisfied |
18 June 2004 | Delivered on: 22 June 2004 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Second deed of amendment relating to the legal charge dated 23 january 2003 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: The real property and all other assets referred to in the legal charge dated 23 january 2003. Fully Satisfied |
18 June 2004 | Delivered on: 22 June 2004 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Second deed of amendment relating to the debenture dated 23 january 2003 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: All assets charged by way of fixed and floating charge and assigned in the debenture dated 23 january 2003 in addition to the phase 3 building contract and the birse guarantee including all rights of enforcement of the same. Fully Satisfied |
26 September 2003 | Delivered on: 9 October 2003 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Deed of amendment 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/Hold land at fratton goods yard,portsmouth and known as sites 1,2 and 6 the pompey centre; t/no pm 4907,pm 6088 with all buildings and fixtures thereon; all other assets. See the mortgage charge document for full details. Fully Satisfied |
26 September 2003 | Delivered on: 9 October 2003 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Deed of amendment 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: All the assets by way of fixed and floating charge as described in the debenture dated 23/1/2003; first fixed charge the hedging arrangement,as defined,with all rights of enforcement thereunder. See the mortgage charge document for full details. Fully Satisfied |
23 January 2003 | Delivered on: 1 February 2003 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. 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 land situate at fratton goods yard portsmouth. See the mortgage charge document for full details. Fully Satisfied |
23 January 2003 | Delivered on: 1 February 2003 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 September 2008 | Delivered on: 12 September 2008 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V Classification: Assignment over cash 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: All its right, title and interest in and to the deposit and the account see image for full details. Fully Satisfied |
25 October 2007 | Delivered on: 31 October 2007 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee on any account wahtsoever. Particulars: Any payment or distribution or the benefit or proceeds thereof received or recovered by the subordinated lender. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 31 March 2006 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Fourth deed of amendment relating to the legal charge dated 23 january 2003 and 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: The real property and all the other assets referred to in the legal charge dated 23 january 2003. Fully Satisfied |
30 March 2006 | Delivered on: 31 March 2006 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Fifth deed of amendment relating to the debenture dated 23 january 2003 and 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: All the assets charged by way of fixed and floating charge and assigned as described in the debenture. Fully Satisfied |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 23 June 2015 Persons entitled: Kbc Bank N.V. Classification: Third deed of amendment relating to the legal charge dated 23 january 2003 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: The real property and all the other assets referred to in the legal charge dated 23 january 2003. Fully Satisfied |
23 January 2003 | Delivered on: 28 January 2003 Satisfied on: 21 October 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from sellar properties (portsmouth) limited to the chargee. Particulars: All that property k/a land formerly part of title numbers PM4907 and PM6088. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 January 2021 | Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to 2nd Floor 11O Cannon Street London EC4N 6EU on 21 January 2021 (2 pages) |
---|---|
21 January 2021 | Resolutions
|
21 January 2021 | Appointment of a voluntary liquidator (3 pages) |
21 January 2021 | Statement of affairs (8 pages) |
21 October 2020 | Termination of appointment of James Maxwell Sellar as a director on 13 October 2020 (1 page) |
21 October 2020 | Appointment of Mr Martin Andrew Rivers as a director on 13 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Caroline Sarah Jane Sellar as a director on 13 October 2020 (1 page) |
25 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | Accounts for a small company made up to 30 June 2018 (16 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2020 | Compulsory strike-off action has been suspended (1 page) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
9 February 2018 | Change of details for Sellar Properties (Portsmouth) Ltd as a person with significant control on 5 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages) |
9 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
9 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
11 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page) |
28 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Caroline Sellar on 6 February 2017 (4 pages) |
15 February 2017 | Director's details changed for Caroline Sellar on 6 February 2017 (4 pages) |
28 October 2016 | Confirmation statement made on 8 September 2016 with updates (60 pages) |
28 October 2016 | Confirmation statement made on 8 September 2016 with updates (60 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 June 2015 | Satisfaction of charge 10 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 12 in full (4 pages) |
23 June 2015 | Satisfaction of charge 14 in full (4 pages) |
23 June 2015 | Satisfaction of charge 9 in full (4 pages) |
23 June 2015 | Satisfaction of charge 12 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (4 pages) |
23 June 2015 | Satisfaction of charge 13 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 13 in full (4 pages) |
23 June 2015 | Satisfaction of charge 11 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 8 in full (6 pages) |
23 June 2015 | Satisfaction of charge 9 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 7 in full (5 pages) |
23 June 2015 | Satisfaction of charge 6 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 14 in full (4 pages) |
23 June 2015 | Satisfaction of charge 10 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 11 in full (4 pages) |
23 June 2015 | Satisfaction of charge 8 in full (6 pages) |
23 June 2015 | Satisfaction of charge 7 in full (5 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
18 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (14 pages) |
24 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
24 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 December 2010 | Appointment of Caroline Sellar as a director (3 pages) |
10 December 2010 | Appointment of Caroline Sellar as a director (3 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 pages) |
20 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 February 2009 | Return made up to 08/09/08; full list of members (10 pages) |
12 February 2009 | Return made up to 08/09/08; full list of members (10 pages) |
18 September 2008 | Duplicate mortgage certificatecharge no:14 (4 pages) |
18 September 2008 | Duplicate mortgage certificatecharge no:14 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
8 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Auditor's resignation (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
25 March 2008 | Return made up to 08/09/07; no change of members (6 pages) |
25 March 2008 | Return made up to 08/09/07; no change of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Full accounts made up to 31 December 2005 (13 pages) |
20 July 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 08/09/06; full list of members (7 pages) |
22 November 2006 | Return made up to 08/09/06; full list of members (7 pages) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Amended full accounts made up to 31 December 2004 (13 pages) |
9 February 2006 | Amended full accounts made up to 31 December 2004 (13 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
17 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 103 park street london W1K 7JN (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 103 park street london W1K 7JN (1 page) |
23 October 2003 | Return made up to 08/09/03; full list of members
|
23 October 2003 | Return made up to 08/09/03; full list of members
|
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Memorandum and Articles of Association (10 pages) |
26 February 2003 | Memorandum and Articles of Association (10 pages) |
13 February 2003 | £ nc 1000/1000001 23/01/03 (1 page) |
13 February 2003 | Ad 23/01/03--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | £ nc 1000/1000001 23/01/03 (1 page) |
13 February 2003 | Ad 23/01/03--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
13 February 2003 | Resolutions
|
7 February 2003 | Memorandum and Articles of Association (10 pages) |
7 February 2003 | Memorandum and Articles of Association (10 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
1 February 2003 | Particulars of mortgage/charge (8 pages) |
1 February 2003 | Particulars of mortgage/charge (8 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
22 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
6 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
6 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
14 September 2001 | Return made up to 08/09/01; full list of members
|
14 September 2001 | Return made up to 08/09/01; full list of members
|
23 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
10 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 103 park street london W1Y 3HA (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 103 park street london W1Y 3HA (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (3 pages) |
14 September 1999 | New director appointed (3 pages) |
8 September 1999 | Incorporation (12 pages) |
8 September 1999 | Incorporation (12 pages) |