London
SW1P 4NP
Secretary Name | Mr Stuart Andrew Wetherly |
---|---|
Status | Closed |
Appointed | 28 March 2013(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 December 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 December 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 8 Highfields Grove London N6 6HN |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordhire WD3 1LP |
Director Name | Christopher Lindsay Patterson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2002) |
Role | Fund Manager |
Correspondence Address | 17 Chatsworth Avenue London SW20 8JZ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm House The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2014) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Anne Marie Copeland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
Director Name | Karen Julia Fox |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2012) |
Role | Fund Manager |
Correspondence Address | The Roost Chinnor Road Towersey Oxfordshire OX9 3QY |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Registered Address | 22 Chapter Street London SW1P 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Ashley Epsom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2005 | Delivered on: 23 May 2005 Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors) Classification: Deed of charge (security and intercreditor deed) Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Outstanding |
---|---|
5 May 2005 | Delivered on: 18 May 2005 Persons entitled: The Mall Funding PLC Classification: Obligor/issuer floating charge agreement Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details. Outstanding |
2 July 2008 | Delivered on: 4 July 2008 Persons entitled: Epsom and Ewell Borough Council 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 and deposit balance the sum of £1,300,000. Outstanding |
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2003 | Delivered on: 7 November 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets rights and property. See the mortgage charge document for full details. Fully Satisfied |
8 October 2003 | Delivered on: 25 October 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being 93-95A high street, epsom in the county of surrey t/n SY720308. 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 |
14 February 2003 | Delivered on: 5 March 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties Classification: Debenture Secured details: All of its present and future obligations and liabilities of the company to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being 109,111 and 113 high street epsom surrey t/n SY490462. 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 |
28 February 2002 | Delivered on: 20 March 2002 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1999 | Delivered on: 7 January 2000 Satisfied on: 14 March 2002 Persons entitled: Halifax PLC Classification: Supplemental legal charge pursuant to a mortgage debenture dated 4 october 1999 Secured details: All moneys obligations and liabilities due or to become due from ashley centre limited partnership (acting by its general partner meaning ashley centre gp limited) and/or the company to the chargee on any account whatsoever in relation to the debenture or the loan agreement constituted by the company's acceptance on 30 september 1999 of the lender's facility letter dated 29 september 1999 (the "loan agreement"). Particulars: (I) l/hold land being the ashley centre; t/no sy 547501; (ii) l/hold land being 120 car parking spaces at the ashley centre ashley ave,epsom; t/no sy 549664; (iii) f/hold land being king's shade walk,high st,epsom; t/no sy 155051 and (iv) f/hold land being the white hart high street epsom; sy 473553; all buildings fixtures plant machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
4 October 1999 | Delivered on: 12 October 1999 Satisfied on: 14 March 2002 Persons entitled: Halifax PLC Classification: Debenture Secured details: All moneys, obligations and liabilities due or to become due from the company and/or ashley centre limited partnership (acting by its general partner being ashley centre gp limited) to the chargee on any account whatsoever under the terms of the debenture or any other finance document. Particulars: All that l/h land being the ashley centre epsom. T/no.sy 547501. the l/h land being 120 car parking spaces at the ashley centre ashley avenue epsom. T/no. SY549664. F/h land being king's shade walk high street epsom. T/no.SY155051. F/h land being the white hart high street epsom. T/no.SY473553.. 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 |
8 September 2017 | Notification of The Mall (General Partner) Limited as a person with significant control on 8 September 2017 (2 pages) |
---|---|
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Cessation of Ashley Epsom Limited as a person with significant control on 8 September 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
23 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 November 2014 | Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
15 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Termination of appointment of Karen Fox as a director (2 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Resolutions
|
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (9 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
10 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Resolutions
|
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Director appointed charles andrew rover staveley (2 pages) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
8 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 June 2008 | Director appointed karen julia fox (2 pages) |
25 June 2008 | Appointment terminated director anne copeland (1 page) |
25 June 2008 | Appointment terminated director philip nell (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
3 August 2007 | New director appointed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
22 September 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 08/09/05; full list of members (9 pages) |
4 July 2005 | Resolutions
|
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Particulars of mortgage/charge (43 pages) |
18 May 2005 | Particulars of mortgage/charge (20 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 08/09/04; full list of members (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Director resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (15 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Particulars of mortgage/charge (13 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 March 2003 | Particulars of mortgage/charge (12 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (4 pages) |
21 November 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 08/09/02; full list of members
|
23 August 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
15 April 2002 | Resolutions
|
20 March 2002 | Particulars of mortgage/charge (19 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 March 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | New director appointed (5 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (4 pages) |
28 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
17 October 2001 | New secretary appointed;new director appointed (3 pages) |
17 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
16 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Full accounts made up to 25 December 2000 (9 pages) |
27 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | New director appointed (4 pages) |
22 February 2001 | New director appointed (4 pages) |
22 September 2000 | Return made up to 08/09/00; full list of members
|
1 September 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
20 September 1999 | New director appointed (4 pages) |
20 September 1999 | Accounting reference date extended from 30/09/00 to 25/12/00 (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (4 pages) |
17 September 1999 | New director appointed (4 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 43 fetter lane london EC4A 1JU (1 page) |
8 September 1999 | Incorporation (20 pages) |