London
WC2E 9AB
Director Name | Mr Jonathan Hull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Talbot Road London W2 5LH |
Director Name | Mr Barnaby William Wragg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Miss Isobel Kathryn Chester |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Secretary Name | Mr Pundareek Chhaya |
---|---|
Status | Closed |
Appointed | 01 March 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 9 Napier Avenue London SW6 3PS |
Director Name | Mr Duncan Richard Calam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Albany Street London NW1 4BT |
Secretary Name | Mr Duncan Richard Calam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 days (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Albany Street London NW1 4BT |
Director Name | Mr Jonathan Hull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26f Redan Place London W2 4SA |
Director Name | Mr Stuart John Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2002) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Huntsmoor Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Director Name | Mr Richard Arthur Johnston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2000) |
Role | Chief Executive |
Correspondence Address | Fairholme Hawks Hill Hedsor Bourne End Buckinghamshire SL8 5JQ |
Director Name | Charles Geoffrey William Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Camberwell Grove London SE5 8JA |
Director Name | Ms Loretta Ann Tomasi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 2000(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Secretary Name | Ms Loretta Ann Tomasi |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 2000(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Director Name | Lord Andrew Lloyd Webber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 2003) |
Role | Composer |
Country of Residence | England |
Correspondence Address | Sydmonton Court Burghclere Newbury Berkshire RG20 9NJ |
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 years after company formation) |
Appointment Duration | 5 years (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Mr Graham Dewhirst |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hopton Grove 21 Hopton Hall Lane Upper Hopton Mirfield West Yorkshire WF14 8EA |
Director Name | Jonathan Mark Wheeldon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Director Of Finance |
Correspondence Address | 8 Manor Road Richmond Surrey TW9 1YB |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Secretary Name | Mr Howard Raymond Witts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Richard Patrick Hennessy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | Oak Meadows 65 Park Road Woking Surrey GU22 7BZ |
Director Name | Mr Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ravenscourt Road London W6 0UJ |
Director Name | Lady Madeleine Astrid Lloyd Webber |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sydmonton House Burghclere Newbury Hampshire RG20 9NJ |
Director Name | Mr Bishu Debabrata Chakraborty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Secretary Name | Mr Bishu Debabrata Chakraborty |
---|---|
Status | Resigned |
Appointed | 26 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 17 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Really Useful Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £287,000 |
Current Liabilities | £2,000 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | (4 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
23 February 2015 | (4 pages) |
23 February 2015 | Solvency statement dated 23/02/15 (1 page) |
23 February 2015 | Solvency Statement dated 23/02/15 (1 page) |
23 February 2015 | Statement by directors (1 page) |
23 February 2015 | Solvency statement dated 23/02/15 (1 page) |
23 February 2015 | Statement by directors (1 page) |
23 February 2015 | Statement by Directors (1 page) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
26 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
26 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages) |
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mr Mark Gregory Wordsworth on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Mark Gregory Wordsworth on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Jonathan Hull on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Miss Isobel Kathryn Chester on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Barnaby William Wragg on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Miss Isobel Kathryn Chester on 29 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr. Pundareek Chhaya on 29 May 2013 (1 page) |
29 May 2013 | Secretary's details changed for Mr. Pundareek Chhaya on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Jonathan Hull on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Barnaby William Wragg on 29 May 2013 (2 pages) |
10 April 2013 | Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 March 2013 | Termination of appointment of Bishu Debabrata Chakraborty as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Bishu Chakraborty as a director (1 page) |
12 March 2013 | Termination of appointment of Bishu Debabrata Chakraborty as a director on 1 March 2013 (1 page) |
12 March 2013 | Appointment of Mr. Pundareek Chhaya as a secretary on 1 March 2013 (2 pages) |
12 March 2013 | Appointment of Miss Isobel Kathryn Chester as a director (2 pages) |
12 March 2013 | Appointment of Miss Isobel Kathryn Chester as a director on 1 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Bishu Debabrata Chakraborty as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Appointment of Mr. Pundareek Chhaya as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Bishu Chakraborty as a secretary (1 page) |
12 March 2013 | Termination of appointment of Bishu Debabrata Chakraborty as a director on 1 March 2013 (1 page) |
12 March 2013 | Appointment of Mr. Pundareek Chhaya as a secretary on 1 March 2013 (2 pages) |
12 March 2013 | Appointment of Miss Isobel Kathryn Chester as a director on 1 March 2013 (2 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 1 July 2012 (15 pages) |
3 January 2013 | Full accounts made up to 1 July 2012 (15 pages) |
3 January 2013 | Full accounts made up to 1 July 2012 (15 pages) |
18 December 2012 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages) |
30 October 2012 | Appointment of Mr Jonathan Hull as a director on 29 October 2012 (2 pages) |
30 October 2012 | Appointment of Mr Barnaby William Wragg as a director (2 pages) |
30 October 2012 | Appointment of Mr Jonathan Hull as a director (2 pages) |
30 October 2012 | Appointment of Mr Barnaby William Wragg as a director on 29 October 2012 (2 pages) |
30 October 2012 | Appointment of Mr Jonathan Hull as a director on 29 October 2012 (2 pages) |
30 October 2012 | Appointment of Mr Barnaby William Wragg as a director on 29 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 10 September 2012 (6 pages) |
26 October 2012 | Annual return made up to 10 September 2012 (6 pages) |
27 July 2012 | Solvency statement dated 27/07/12 (1 page) |
27 July 2012 | Statement by directors (1 page) |
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Solvency statement dated 27/07/12 (1 page) |
27 July 2012 | Resolutions
|
27 July 2012 | Statement by directors (1 page) |
30 December 2011 | Full accounts made up to 3 July 2011 (15 pages) |
30 December 2011 | Full accounts made up to 3 July 2011 (15 pages) |
30 December 2011 | Full accounts made up to 3 July 2011 (15 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Termination of appointment of Madeleleine Lloyd Webber as a director (1 page) |
14 July 2011 | Termination of appointment of Madeleleine Lloyd Webber as a director (1 page) |
5 July 2011 | Termination of appointment of Jonathan Hull as a director (1 page) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
5 July 2011 | Termination of appointment of Jonathan Hull as a director (1 page) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
21 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages) |
21 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a secretary (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a secretary (1 page) |
30 December 2010 | Full accounts made up to 27 June 2010 (17 pages) |
30 December 2010 | Full accounts made up to 27 June 2010 (17 pages) |
22 October 2010 | Director's details changed for Mr Jonathan Hull on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Jonathan Hull on 21 October 2010 (2 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
16 December 2009 | Full accounts made up to 28 June 2009 (17 pages) |
16 December 2009 | Full accounts made up to 28 June 2009 (17 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
25 February 2009 | Full accounts made up to 29 June 2008 (18 pages) |
25 February 2009 | Full accounts made up to 29 June 2008 (18 pages) |
13 October 2008 | Director's change of particulars / jonathan hull / 21/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / jonathan hull / 21/08/2008 (1 page) |
11 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (17 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (17 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (17 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
4 May 2007 | Full accounts made up to 2 July 2006 (16 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (16 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (16 pages) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 10/09/06; change of members (9 pages) |
17 October 2006 | Return made up to 10/09/06; change of members (9 pages) |
16 October 2006 | Particulars of mortgage/charge (13 pages) |
16 October 2006 | Particulars of mortgage/charge (13 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
3 May 2006 | Group of companies' accounts made up to 3 July 2005 (39 pages) |
3 May 2006 | Group of companies' accounts made up to 3 July 2005 (39 pages) |
3 May 2006 | Group of companies' accounts made up to 3 July 2005 (39 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
22 December 2005 | £ nc 11506693/50373006 02/12/05 (1 page) |
22 December 2005 | £ nc 11506693/50373006 02/12/05 (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
6 October 2005 | Return made up to 10/09/05; full list of members (10 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members (10 pages) |
16 November 2004 | Group of companies' accounts made up to 27 June 2004 (36 pages) |
16 November 2004 | Group of companies' accounts made up to 27 June 2004 (36 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 10/09/04; no change of members (10 pages) |
5 October 2004 | Return made up to 10/09/04; no change of members (10 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 10/09/03; no change of members (10 pages) |
14 October 2003 | Return made up to 10/09/03; no change of members (10 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
25 November 2002 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
25 November 2002 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
10 October 2002 | Return made up to 10/09/02; full list of members
|
10 October 2002 | Return made up to 10/09/02; full list of members
|
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (39 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (39 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 10/09/01; full list of members
|
9 October 2001 | Return made up to 10/09/01; full list of members
|
11 June 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
11 June 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
4 October 2000 | Return made up to 10/09/00; full list of members
|
4 October 2000 | Return made up to 10/09/00; full list of members
|
24 May 2000 | Director's particulars changed (2 pages) |
24 May 2000 | Director's particulars changed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (3 pages) |
3 March 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
18 February 2000 | Nc inc already adjusted 12/01/00 (1 page) |
18 February 2000 | Nc inc already adjusted 12/01/00 (1 page) |
16 February 2000 | Memorandum and Articles of Association (27 pages) |
16 February 2000 | Memorandum and Articles of Association (27 pages) |
28 January 2000 | Particulars of mortgage/charge (20 pages) |
28 January 2000 | Particulars of mortgage/charge (20 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 10 snow hill london EC1A 2AL (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 10 snow hill london EC1A 2AL (1 page) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Conve 12/01/00 (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Ad 12/01/00--------- £ si 11499998@1=11499998 £ ic 2/11500000 (4 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Ad 12/01/00--------- £ si 11499998@1=11499998 £ ic 2/11500000 (4 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Conve 12/01/00 (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Company name changed de facto 806 LIMITED\certificate issued on 06/01/00 (2 pages) |
6 January 2000 | Company name changed de facto 806 LIMITED\certificate issued on 06/01/00 (2 pages) |
10 September 1999 | Incorporation (16 pages) |
10 September 1999 | Incorporation (16 pages) |