Lower Ground
London
EC4M 6XH
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | David Julien Holder |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Boulevard Des Moulins Monte Carlo 98000 |
Director Name | Francis Julien Holder |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rue Des Saints Peres 75007 Paris Foreign |
Director Name | Mr Nigel Philip Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Cannons Close Bishop's Stortford Hertfordshire CM23 2BL |
Director Name | Mr James Andrew Fleming |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 July 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tavistock Mews Wokingham Berkshire RG41 2AJ |
Director Name | Mr Jean Michel Orieux |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 63-69 New Oxford Street London WC1A 1DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Paul UK Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 December 2012) |
Correspondence Address | 21 Cote D'Eich Luxembourg L1450 |
Website | paul-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74202070 |
Telephone region | London |
Registered Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5.1m at £1 | Paul International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,631,645 |
Gross Profit | £18,807,994 |
Net Worth | £291,111 |
Cash | £2,373,385 |
Current Liabilities | £5,694,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
18 May 2005 | Delivered on: 21 May 2005 Persons entitled: Brixton (Westway Estate) 1 Limited Classification: Rent deposit deed 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 amount from time to time standing to the credit of an account in the name of the landlord at national westminster bank PLC or such other bank as the landlord shall from time to time select. Outstanding |
---|---|
28 February 2005 | Delivered on: 4 March 2005 Persons entitled: Chandrakant Babubhai Patel Classification: Rent deposit deed 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 company charges its interest in the deposit being £60,000. Outstanding |
31 December 2004 | Delivered on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits and the whole right title and interest in the policy no 14/60 37699-8. see the mortgage charge document for full details. Outstanding |
31 December 2004 | Delivered on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits and the whole right title and interest in the policy no 14/603 7712-9. see the mortgage charge document for full details. Outstanding |
15 June 2012 | Delivered on: 28 June 2012 Persons entitled: Kingsway Lif Holdings Limited Classification: Rent deposit deed 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: Interest in the deposit of £108,000 and the amount from time to time standing to the credit of the deposit account including all accrued interest. Outstanding |
30 January 2012 | Delivered on: 13 February 2012 Persons entitled: Fortis Bank, UK Branch Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, equipment pledged assets see image for full details. Outstanding |
17 February 2011 | Delivered on: 2 March 2011 Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited Classification: Rent deposit deed 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 its interest in the account and the deposit balance see image for full details. Outstanding |
17 February 2011 | Delivered on: 2 March 2011 Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited Classification: Rent deposit deed 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 its interest in the account and the deposit balance see image for full details. Outstanding |
11 October 2010 | Delivered on: 19 October 2010 Persons entitled: Peter John Newman and William John Pocock Classification: Rent deposit deed 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 rent deposit of £41,666.66 together with interest thereon and additions thereto. Outstanding |
24 March 2009 | Delivered on: 11 April 2009 Persons entitled: Mars Pension Trustees Limited Classification: Agreement 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 credit balance on the deposit account. Outstanding |
2 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: £19,387.50 or such other sum held pursuant to the rent deposit deed. Outstanding |
27 October 2006 | Delivered on: 9 November 2006 Persons entitled: Cabot Place Limited Classification: Rent deposit deed Secured details: £60,000 and all other monies due or to become duetotalling £70,500. Particulars: The deposit of £70,500 as security for the due performance and observance of the agreements. Outstanding |
21 October 2004 | Delivered on: 27 October 2004 Persons entitled: Developing Assets Limited Classification: Rent deposit deed 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 tenant with full title guarantee hereby charges and assigns absolutely all of its right,title and interest in and to the monies credited to and standing to the credit of the bank or other account from time to time into which the sum of £30,403 is deposited. Outstanding |
10 March 2006 | Delivered on: 17 March 2006 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed 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 amount from from time to time standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
13 February 2006 | Delivered on: 24 February 2006 Persons entitled: Lionbrook Nominee (1/9 Bow Lane) No.1 Limited and Lionbrook (1/9 Bow Lane) No.2 Limited Classification: Rent deposit deed 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: £55,812.50. see the mortgage charge document for full details. Outstanding |
27 November 2000 | Delivered on: 7 December 2000 Persons entitled: Ventaquest Developments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date herewith. Particulars: All interest in the deposit account together with all monies standing to the credit of the account. Outstanding |
31 December 2004 | Delivered on: 11 January 2005 Satisfied on: 15 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
31 December 2004 | Delivered on: 11 January 2005 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The underlease of the ground floor premises and basement of number 115 marylebone high street london. 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 |
10 September 2008 | Delivered on: 11 September 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC 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: 3A (formally unit 13) new street square london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 September 2008 | Delivered on: 11 September 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC 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: 3A (formally unit 13) new street square london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2008 | Delivered on: 1 August 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and basement floor part of 87 high street wimbeldon london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 July 2008 | Delivered on: 3 July 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part ground floor, lincoln house, 296/302 high holborn, london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 December 2004 | Delivered on: 11 January 2005 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of the ground floor premises and basement of number 29 bedford street lonodn t/no NGL790401. 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 |
18 January 2008 | Delivered on: 2 February 2008 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a ground floor, unit 2, 166 fulham road, london. 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 |
23 July 2007 | Delivered on: 3 August 2007 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land ground floor and basement floor 122 brompton road knightsbridge. 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 |
5 March 2007 | Delivered on: 14 March 2007 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a basement, ground and first floors of 60-61 leadenhall market, london t/no NGL829862. 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 |
25 January 2007 | Delivered on: 8 February 2007 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 134 king's road london,. 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 |
17 November 2006 | Delivered on: 28 November 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 5 eden park shopping centre kingston upon thames. 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 |
27 November 2006 | Delivered on: 28 November 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as r:p:390 cabot place west canary wharf london,. 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 |
1 September 2006 | Delivered on: 7 September 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/82A holland park avenue london. 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 |
7 June 2006 | Delivered on: 8 June 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lower ground floor 41 thurloe street london. 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 |
31 May 2006 | Delivered on: 1 June 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a paternoster lodge paternoster square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2006 | Delivered on: 14 March 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 277-279 regent street, london. 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 February 2006 | Delivered on: 22 February 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor and basement of 6 bow lane london. 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 |
4 January 2006 | Delivered on: 11 January 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 43/45 brunel road, westway estate, acton, london. 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 |
4 January 2006 | Delivered on: 11 January 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop, 73 gloucester road, london. 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 |
4 January 2006 | Delivered on: 11 January 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 49 old compton street london. 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 |
14 December 2005 | Delivered on: 17 December 2005 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a groundfloor shop, 13 the quadrant, richmond upon thames, surrey. 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 |
15 December 2005 | Delivered on: 16 December 2005 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a ground floor, 43 hampstead high street, london. 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 |
15 September 2023 | Confirmation statement made on 10 September 2023 with updates (5 pages) |
---|---|
16 August 2023 | Director's details changed for Maxime Holder on 16 August 2023 (2 pages) |
1 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (37 pages) |
20 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
22 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (36 pages) |
20 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 April 2019 | Director's details changed for Maxime Holder on 1 February 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
20 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
26 July 2018 | Termination of appointment of Jean Michel Orieux as a director on 30 June 2018 (1 page) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
20 November 2015 | Resolutions
|
20 November 2015 | Change of share class name or designation (2 pages) |
20 November 2015 | Change of share class name or designation (2 pages) |
20 November 2015 | Resolutions
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
7 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Maxime Holder on 25 June 2012 (2 pages) |
8 October 2014 | Director's details changed for Maxime Holder on 25 June 2012 (2 pages) |
8 October 2014 | Director's details changed for Jean Michel Orieux on 9 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Jean Michel Orieux on 9 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Maxime Holder on 9 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Jean Michel Orieux on 9 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Maxime Holder on 9 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Maxime Holder on 9 September 2014 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 August 2013 | Accounts made up to 31 December 2012 (24 pages) |
27 August 2013 | Accounts made up to 31 December 2012 (24 pages) |
8 August 2013 | Memorandum and Articles of Association (14 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Memorandum and Articles of Association (14 pages) |
8 August 2013 | Resolutions
|
5 August 2013 | Termination of appointment of Paul Uk Partners as a director (1 page) |
5 August 2013 | Termination of appointment of Paul Uk Partners as a director (1 page) |
2 August 2013 | Appointment of Jean-Michel Orieux as a director (2 pages) |
2 August 2013 | Termination of appointment of James Fleming as a director (1 page) |
2 August 2013 | Termination of appointment of James Fleming as a director (1 page) |
2 August 2013 | Appointment of Jean-Michel Orieux as a director (2 pages) |
8 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Termination of appointment of Nigel Doughty as a director (1 page) |
5 September 2012 | Termination of appointment of Nigel Doughty as a director (1 page) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 March 2012 | Accounts made up to 31 December 2011 (23 pages) |
15 March 2012 | Accounts made up to 31 December 2011 (23 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
16 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for James Andrew Fleming on 9 September 2011 (2 pages) |
1 November 2011 | Director's details changed for James Andrew Fleming on 9 September 2011 (2 pages) |
1 November 2011 | Director's details changed for James Andrew Fleming on 9 September 2011 (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (22 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (22 pages) |
4 March 2011 | Duplicate mortgage certificatecharge no:36 (6 pages) |
4 March 2011 | Duplicate mortgage certificatecharge no:36 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for James Andrew Fleming on 9 September 2010 (2 pages) |
6 October 2010 | Director's details changed for James Andrew Fleming on 9 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for James Andrew Fleming on 9 September 2010 (2 pages) |
2 August 2010 | Appointment of James Andrew Fleming as a director (2 pages) |
2 August 2010 | Appointment of James Andrew Fleming as a director (2 pages) |
25 June 2010 | Accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Accounts made up to 31 December 2009 (22 pages) |
1 April 2010 | Appointment of Maxime Holder as a director (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Appointment of Maxime Holder as a director (3 pages) |
1 April 2010 | Resolutions
|
15 March 2010 | Termination of appointment of Nigel Doughty as a director (1 page) |
15 March 2010 | Termination of appointment of Nigel Doughty as a director (1 page) |
7 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Appointment of Mr Nigel Philip Doughty as a director (1 page) |
16 September 2009 | Appointment of Mr Nigel Philip Doughty as a director (1 page) |
13 April 2009 | Accounts made up to 31 December 2008 (21 pages) |
13 April 2009 | Accounts made up to 31 December 2008 (21 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
8 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
8 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
22 April 2008 | Accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Accounts made up to 31 December 2007 (21 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Accounts made up to 31 December 2006 (21 pages) |
17 July 2007 | Accounts made up to 31 December 2006 (21 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Ad 17/07/06-17/07/06 £ si [email protected]=500000 (1 page) |
27 February 2007 | Ad 17/07/06-17/07/06 £ si [email protected]=500000 (1 page) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Memorandum and Articles of Association (13 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Memorandum and Articles of Association (13 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | £ nc 4636492/5136492 24/08/06 (2 pages) |
31 August 2006 | £ nc 4636492/5136492 24/08/06 (2 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
19 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
23 May 2005 | Accounts made up to 31 December 2004 (19 pages) |
23 May 2005 | Accounts made up to 31 December 2004 (19 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of contract relating to shares (3 pages) |
3 February 2005 | Ad 31/12/04--------- £ si 1887401@1=1887401 £ ic 2749091/4636492 (2 pages) |
3 February 2005 | Particulars of contract relating to shares (3 pages) |
3 February 2005 | Ad 31/12/04--------- £ si 1887401@1=1887401 £ ic 2749091/4636492 (2 pages) |
31 January 2005 | Ad 31/12/04--------- £ si 1800000@1=1800000 £ ic 949091/2749091 (2 pages) |
31 January 2005 | Nc inc already adjusted 31/12/04 (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 31/12/04 (1 page) |
31 January 2005 | Memorandum and Articles of Association (13 pages) |
31 January 2005 | Ad 31/12/04--------- £ si 1800000@1=1800000 £ ic 949091/2749091 (2 pages) |
31 January 2005 | Memorandum and Articles of Association (13 pages) |
31 January 2005 | Resolutions
|
11 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2004 | Return made up to 10/09/04; full list of members (2 pages) |
9 November 2004 | Return made up to 10/09/04; full list of members (2 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Ad 24/06/04--------- £ si 948091@1 (2 pages) |
15 July 2004 | Memorandum and Articles of Association (14 pages) |
15 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Memorandum and Articles of Association (14 pages) |
15 July 2004 | Ad 24/06/04--------- £ si 948091@1 (2 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | £ nc 1000/949091 30/04/04 (1 page) |
6 July 2004 | Ad 30/04/04-30/04/04 £ si [email protected]=948091 £ ic 1000/949091 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 30/04/04-30/04/04 £ si [email protected]=948091 £ ic 1000/949091 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | £ nc 1000/949091 30/04/04 (1 page) |
10 May 2004 | Accounts made up to 31 December 2003 (15 pages) |
10 May 2004 | Accounts made up to 31 December 2003 (15 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
25 September 2003 | Return made up to 10/09/03; full list of members (2 pages) |
25 September 2003 | Return made up to 10/09/03; full list of members (2 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 10/09/02; full list of members (5 pages) |
20 December 2002 | Return made up to 10/09/02; full list of members (5 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page) |
15 October 2002 | New secretary appointed (3 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page) |
15 October 2002 | New secretary appointed (3 pages) |
13 August 2002 | Accounts made up to 31 December 2001 (13 pages) |
13 August 2002 | Accounts made up to 31 December 2001 (13 pages) |
7 January 2002 | Accounts made up to 31 December 2000 (13 pages) |
7 January 2002 | Accounts made up to 31 December 2000 (13 pages) |
20 November 2001 | Return made up to 10/09/01; full list of members
|
20 November 2001 | Return made up to 10/09/01; full list of members
|
10 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members
|
15 September 2000 | Return made up to 10/09/00; full list of members
|
5 April 2000 | Ad 06/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 06/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Incorporation (16 pages) |
10 September 1999 | Incorporation (16 pages) |