20 Savile Row
London
W1S 3PR
Director Name | Mr Keith Allan Lloyd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Mr Michael John Julian Cowan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Mrs Michele Connell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Legal And Compliance |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Secretary Name | Mr James Michael Christie |
---|---|
Status | Current |
Appointed | 17 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Ms Lucy Anna Crawford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Product Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Mr Stephen Charles Butt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 September 2013) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Lucy Jane Pereira |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 June 2007) |
Role | Investment Management |
Correspondence Address | 64b Avenue Du Vert Chasseur 1180 Bruxelles Belgium |
Director Name | Edward Yat Hung Wong |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2012) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Secretary Name | Edward Yat Hung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2012) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Ms Mamak Shahbazi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2019) |
Role | Investment Marketing |
Country of Residence | United States |
Correspondence Address | 885 Third Avenue 24th Floor New York Ny 10022 United States |
Secretary Name | Mrs Elizabeth Pritchard |
---|---|
Status | Resigned |
Appointed | 01 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Secretary Name | Mr Jeffrey John Pritchard |
---|---|
Status | Resigned |
Appointed | 20 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Secretary Name | Mrs Michele Connell |
---|---|
Status | Resigned |
Appointed | 28 September 2016(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2020) |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | colchesterglobal.com |
---|---|
Telephone | 020 72926920 |
Telephone region | London |
Registered Address | Heathcoat House 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
385.5k at £0.2 | Larksbay Holdings LTD 6.02% Ordinary B |
---|---|
383.7k at £0.2 | Mamak Shahbazi 6.00% Ordinary B |
348k at £0.2 | Rigel Investment Holdings LTD 5.44% Ordinary B |
622.8k at £1 | Silchester Partners LTD 48.65% Ordinary A |
160.6k at £0.2 | Sims Trust 2.51% Ordinary C |
674.6k at £0.2 | Ian Sims 10.54% Ordinary B |
642.6k at £0.2 | Sims Trust 10.04% Ordinary B |
102.1k at £0.2 | Ian Sims 1.60% Ordinary C |
96.5k at £0.2 | Larksbay Holdings LTD 1.51% Ordinary C |
94.1k at £0.2 | Keith Lloyd 1.47% Ordinary C |
87k at £0.2 | Rigel Investment Holdings LTD 1.36% Ordinary C |
86.2k at £0.2 | Mamak Shahbazi 1.35% Ordinary C |
65.9k at £0.2 | Keith Lloyd 1.03% Ordinary B |
- | OTHER 1.03% - |
24k at £0.2 | Kathryn Elsby 0.37% Ordinary B |
20.7k at £0.2 | John Elsby 0.32% Ordinary B |
11.6k at £0.2 | Ian Self 0.18% Ordinary B |
10.1k at £0.2 | Elizabeth Pritchard 0.16% Ordinary B |
10k at £0.2 | Paul Grice 0.16% Ordinary B |
10k at £0.2 | Renee Ragno 0.16% Ordinary B |
7.4k at £0.2 | Paul Allen 0.12% Ordinary C |
Year | 2014 |
---|---|
Turnover | £63,280,184 |
Net Worth | £17,575,452 |
Cash | £9,965,508 |
Current Liabilities | £13,254,700 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 February 2000 | Delivered on: 18 February 2000 Persons entitled: Japan National Tourist Organization Classification: Deed of deposit Secured details: All rents,monies and other liabilities due or to become due from the company to the chargee under the terms of an underlease of even date. Particulars: Fixed charge over deposit monies of £25,000 to be held in a deposit account with national westminster bank PLC (or such other account as may be designated for that purpose) and all other monies now or in the future credited to that account. Outstanding |
---|
6 October 2020 | Confirmation statement made on 5 October 2020 with updates (13 pages) |
---|---|
30 June 2020 | Appointment of Ms Lucy Anna Crawford as a director on 25 June 2020 (2 pages) |
18 March 2020 | Termination of appointment of Michele Connell as a secretary on 17 March 2020 (1 page) |
18 March 2020 | Appointment of Mr James Michael Christie as a secretary on 17 March 2020 (2 pages) |
20 December 2019 | Appointment of Mrs Michele Connell as a director on 19 December 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (15 pages) |
19 September 2019 | Purchase of own shares. (3 pages) |
19 September 2019 | Purchase of own shares. (3 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 August 2019 | Cancellation of shares. Statement of capital on 1 August 2019
|
16 August 2019 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
26 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Change of share class name or designation (2 pages) |
3 May 2019 | Termination of appointment of Mamak Shahbazi as a director on 1 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (12 pages) |
9 July 2018 | Group of companies' accounts made up to 30 April 2018 (35 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (11 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (11 pages) |
16 August 2017 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
16 August 2017 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
24 January 2017 | Group of companies' accounts made up to 30 April 2016 (39 pages) |
24 January 2017 | Group of companies' accounts made up to 30 April 2016 (39 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (15 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (15 pages) |
28 September 2016 | Termination of appointment of Jeffrey John Pritchard as a secretary on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Jeffrey John Pritchard as a secretary on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Mrs Michele Connell as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Michele Connell as a secretary on 28 September 2016 (2 pages) |
19 September 2016 | Auditor's resignation (1 page) |
19 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
17 February 2016 | Satisfaction of charge 1 in full (1 page) |
17 February 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 August 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
14 August 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 June 2014 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
30 June 2014 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
24 June 2014 | Termination of appointment of Elizabeth Pritchard as a secretary (1 page) |
24 June 2014 | Termination of appointment of Elizabeth Pritchard as a secretary (1 page) |
24 June 2014 | Appointment of Mr Jeffrey John Pritchard as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Jeffrey John Pritchard as a secretary (2 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 October 2013 | Termination of appointment of Stephen Butt as a director (1 page) |
3 October 2013 | Termination of appointment of Stephen Butt as a director (1 page) |
19 August 2013 | Director's details changed for Ms Mamak Shahbazi on 12 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Ms Mamak Shahbazi on 12 August 2013 (2 pages) |
15 July 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
15 July 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
17 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
17 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
15 May 2012 | Director's details changed for Ian Galloway Sims on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ian Galloway Sims on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ian Galloway Sims on 1 May 2012 (2 pages) |
2 April 2012 | Appointment of Mrs Elizabeth Pritchard as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Elizabeth Pritchard as a secretary (1 page) |
2 April 2012 | Termination of appointment of Edward Wong as a secretary (1 page) |
2 April 2012 | Termination of appointment of Edward Wong as a director (1 page) |
2 April 2012 | Termination of appointment of Edward Wong as a secretary (1 page) |
2 April 2012 | Termination of appointment of Edward Wong as a director (1 page) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
3 October 2011 | Director's details changed for Mamak Shahbazi on 1 October 2011 (3 pages) |
3 October 2011 | Director's details changed for Mamak Shahbazi on 1 October 2011 (3 pages) |
3 October 2011 | Director's details changed for Mamak Shahbazi on 1 October 2011 (3 pages) |
11 July 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
11 July 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Sub-division of shares on 26 May 2011 (8 pages) |
16 June 2011 | Sub-division of shares on 26 May 2011 (8 pages) |
16 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
14 June 2011 | Statement of company's objects (2 pages) |
14 June 2011 | Statement of company's objects (2 pages) |
14 June 2011 | Sub-division of shares on 26 May 2011 (8 pages) |
14 June 2011 | Sub-division of shares on 26 May 2011 (8 pages) |
14 June 2011 | Change of share class name or designation (2 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Change of share class name or designation (2 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
4 August 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (13 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (13 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (13 pages) |
15 October 2009 | Director's details changed for Edward Yat Hung Wong on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Edward Yat Hung Wong on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mamak Shahbazhi on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mamak Shahbazhi on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Julian Cowan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Galloway Sims on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Allan Lloyd on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Charles Butt on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Allan Lloyd on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Edward Yat Hung Wong on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Edward Yat Hung Wong on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Stephen Charles Butt on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Galloway Sims on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Julian Cowan on 13 October 2009 (2 pages) |
1 August 2009 | Director's change of particulars / mamak shahbazhi / 27/07/2009 (1 page) |
1 August 2009 | Director's change of particulars / mamak shahbazhi / 27/07/2009 (1 page) |
22 July 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (8 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (8 pages) |
18 July 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
18 July 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 08/10/07; full list of members (12 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (12 pages) |
17 September 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
17 September 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
3 January 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
3 January 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (12 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (12 pages) |
21 November 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
21 November 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 08/10/05; full list of members (12 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (12 pages) |
17 November 2005 | Director's particulars changed (1 page) |
20 December 2004 | Return made up to 08/10/04; full list of members (11 pages) |
20 December 2004 | Return made up to 08/10/04; full list of members (11 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
31 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
31 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (10 pages) |
14 October 2003 | £ sr [email protected] 15/08/03 (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (10 pages) |
14 October 2003 | £ sr [email protected] 15/08/03 (1 page) |
7 October 2003 | Location of register of members (1 page) |
7 October 2003 | Location of register of members (1 page) |
11 October 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
11 October 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
21 March 2002 | Amended group of companies' accounts made up to 30 April 2001 (20 pages) |
21 March 2002 | Amended group of companies' accounts made up to 30 April 2001 (20 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: heathcote house 20 savile row london W1X 1AE (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: heathcote house 20 savile row london W1X 1AE (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
27 September 2000 | Location of register of members (1 page) |
27 September 2000 | Location of register of members (1 page) |
23 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
23 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Nc inc already adjusted 18/01/00 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Ad 18/01/00--------- £ si 541080@1=541080 £ ic 739040/1280120 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Nc inc already adjusted 18/01/00 (1 page) |
29 February 2000 | Ad 18/01/00--------- £ si 541080@1=541080 £ ic 739040/1280120 (2 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Conve 18/01/00 (1 page) |
2 February 2000 | Ad 18/01/00--------- £ si 538920@1=538920 £ ic 200000/738920 (2 pages) |
2 February 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
2 February 2000 | Ad 18/01/00--------- £ si 538920@1=538920 £ ic 200000/738920 (2 pages) |
2 February 2000 | Conve 18/01/00 (1 page) |
2 February 2000 | Ad 18/01/00--------- £ si [email protected]=120 £ ic 738920/739040 (2 pages) |
2 February 2000 | Conve 18/01/00 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
2 February 2000 | Conve 18/01/00 (1 page) |
2 February 2000 | Ad 18/01/00--------- £ si [email protected]=120 £ ic 738920/739040 (2 pages) |
10 December 1999 | Ad 29/10/99--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
10 December 1999 | Ad 29/10/99--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
10 December 1999 | Ad 12/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1999 | Ad 12/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
25 October 1999 | Memorandum and Articles of Association (11 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 1000/1280000 12/10/99 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Memorandum and Articles of Association (11 pages) |
25 October 1999 | £ nc 1000/1280000 12/10/99 (1 page) |
20 October 1999 | Company name changed dockers LIMITED\certificate issued on 21/10/99 (3 pages) |
20 October 1999 | Company name changed dockers LIMITED\certificate issued on 21/10/99 (3 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 October 1999 | Incorporation (17 pages) |
8 October 1999 | Incorporation (17 pages) |