London
W1T 1AT
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(18 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr Christopher Thomas |
---|---|
Status | Current |
Appointed | 25 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | Farah Khanum Ispahani |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 months after company formation) |
Appointment Duration | 2 days (resigned 16 February 2000) |
Role | Solicitor |
Correspondence Address | 30 Mount Ararat Road Richmond Surrey TW10 6PG |
Director Name | Lisa Victoria Caulton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 months after company formation) |
Appointment Duration | 2 days (resigned 16 February 2000) |
Role | Solicitor |
Correspondence Address | Flat 2, 7 Castletown Road London W14 9HE |
Secretary Name | Lisa Victoria Caulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 months after company formation) |
Appointment Duration | 2 days (resigned 16 February 2000) |
Role | Solicitor |
Correspondence Address | Flat 2, 7 Castletown Road London W14 9HE |
Director Name | Richard James Munton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Venture Capitalist |
Correspondence Address | The Forge Hamptons Tonbridge Kent TN11 9RE |
Director Name | Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 21 Bellevue Road London SW13 0BJ |
Secretary Name | Gordon James Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 21 Bellevue Road London SW13 0BJ |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Barry James Keward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2003) |
Role | Operations Director |
Correspondence Address | 12 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | Hugh Ronald Victor Hanlon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2003) |
Role | Marketing Director |
Correspondence Address | First House First Avenue London SW14 8SR |
Secretary Name | Hugh Ronald Victor Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | First House First Avenue London SW14 8SR |
Director Name | Gary Kenneth Arnold |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2004) |
Role | Development Director |
Correspondence Address | 8 The Wirrals Chatham Kent ME5 0NT |
Director Name | Stuart Richard Priday |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2004) |
Role | HR Director |
Correspondence Address | 72 Humphries Drive Brackley Northamptonshire NN13 6PW |
Director Name | Mayamiko Allen Harrison Kachingwe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Flat 17 Buckland Crescent London Greater London NW3 5DH |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2004) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Secretary Name | Mayamiko Allen Harrison Kachingwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Flat 17 Buckland Crescent London Greater London NW3 5DH |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Neil Keith Clucas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2009) |
Role | Operations Director Odeon Uci |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2014) |
Role | Cfo Odeon Uci |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Sir Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Andrew Stephen Alker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 July 2017) |
Role | Chartered Secretary |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 September 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.odeon.co.uk/ |
---|---|
Telephone | 01789 588503 |
Telephone region | Stratford-upon-Avon |
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£168,959,000 |
Current Liabilities | £127,136,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 3 weeks from now) |
7 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Material intellectual property including: "ambar" with trademark no. UK00002598931 registered in the UK; "isense" with trademark no. UK00002609049 registered in the UK; "odeon" with registration no. UK00002598959 registered in the UK; "odeon kids" with registration no. UK00002598923 registered in the UK. For further information please refer to schedule 3 of the security instrument. Outstanding |
---|---|
24 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Intellectual property and material intellectual property (as defined in the instrument). Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Intellectual property with a registration date of 10 july 2015. for more details, please refer to the instrument. Outstanding |
4 April 2007 | Delivered on: 16 April 2007 Satisfied on: 26 May 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 16 December 2004 Satisfied on: 18 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and any obligor to the chargee (the security agent as agent and trustee for the secured parties), the loan note holder and any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The material property other than the excluded property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights; all monetary claims and all related rights; and any other contract or agreement to which the company is a party (other than the specific contracts) and all related rights. See the mortgage charge document for full details. Fully Satisfied |
7 September 2004 | Delivered on: 24 September 2004 Satisfied on: 17 December 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 26 March 2003 Satisfied on: 17 September 2004 Persons entitled: Westlb Ag Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all of the property specified (for full details of property charged please see schedule 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 |
16 December 2002 | Delivered on: 2 January 2003 Satisfied on: 21 March 2003 Persons entitled: The Bank of New York London Branch Classification: Borrower debenture Secured details: All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title interest and benefit present and future in 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. 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 |
19 February 2000 | Delivered on: 6 March 2000 Satisfied on: 1 March 2003 Persons entitled: Merrill Lynch International as Security Agent for Itself and the Other Secured Parties Classification: Composite debenture between (1) aceream limited (now known as odeon limited) (the parent) and others (including reamace limited now known as odeon cinema holdings limited) (as charging companies) and (2) merrill lynch international (as security agent) Secured details: All monies and liabilities due or to become due to the secured parties (as defined) (or any of them) by each charging company and each of the other obligors (as defined) (or any of them) under the senior finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
7 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
28 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
5 November 2022 | Satisfaction of charge 038781480010 in full (4 pages) |
21 October 2022 | Registration of charge 038781480011, created on 20 October 2022 (55 pages) |
23 May 2022 | Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page) |
23 May 2022 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page) |
4 March 2022 | Satisfaction of charge 038781480009 in full (4 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (21 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 December 2019 (19 pages) |
18 February 2021 | Registration of charge 038781480010, created on 17 February 2021 (57 pages) |
16 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
12 May 2020 | Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page) |
6 May 2020 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
6 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 June 2019 | Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages) |
8 May 2019 | Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
7 May 2019 | Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
7 May 2019 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page) |
7 May 2019 | Change of details for Odeon and Uci Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages) |
29 April 2019 | Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
17 April 2019 | Resolutions
|
17 April 2019 | Statement by Directors (1 page) |
24 March 2019 | Cessation of Odeon and Uci Cinemas Group Limited as a person with significant control on 21 February 2018 (1 page) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
21 October 2018 | Notification of Odeon and Uci Cinemas Holdings Limited as a person with significant control on 21 February 2018 (2 pages) |
21 October 2018 | Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on 2 October 2017 (2 pages) |
21 October 2018 | Cessation of Odeon and Uci Cinemas Group Limited as a person with significant control on 21 February 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
25 April 2018 | Solvency Statement dated 09/04/18 (1 page) |
25 April 2018 | Statement by Directors (1 page) |
25 April 2018 | Statement of capital on 25 April 2018
|
25 April 2018 | Resolutions
|
26 January 2018 | Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages) |
19 December 2017 | Registration of charge 038781480009, created on 7 December 2017 (65 pages) |
19 December 2017 | Registration of charge 038781480009, created on 7 December 2017 (65 pages) |
14 December 2017 | Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on 31 October 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
14 December 2017 | Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on 31 October 2017 (2 pages) |
6 December 2017 | Termination of appointment of Craig Ray Ramsey as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Craig Ray Ramsey as a director on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Mark Jonathan Way as a director on 23 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Mark Jonathan Way as a director on 23 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Craig Ray Ramsey as a director on 6 December 2017 (1 page) |
6 December 2017 | Cessation of Amc (Uk) Acquisition Limited as a person with significant control on 31 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Craig Ray Ramsey as a director on 30 November 2017 (1 page) |
6 December 2017 | Cessation of Amc (Uk) Acquisition Limited as a person with significant control on 31 October 2017 (1 page) |
14 July 2017 | Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andrew Stephen Alker as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Neil James Williams as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andrew Stephen Alker as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Neil James Williams as a director on 13 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Neil James Williams as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 January 2017 | Satisfaction of charge 8 in full (4 pages) |
11 January 2017 | Satisfaction of charge 8 in full (4 pages) |
9 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
22 January 2015 | Appointment of Neil James Williams as a director on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Neil James Williams as a director on 15 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
1 April 2014 | Termination of appointment of Jonathan Mason as a director (1 page) |
20 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
20 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
20 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
20 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Secretary's details changed for Mrs Kirsten Lawton on 1 April 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mrs Kirsten Lawton on 1 April 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mrs Kirsten Lawton on 1 April 2012 (1 page) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 November 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Jonathan Peter Mason on 1 January 2010 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 December 2009 | Termination of appointment of Neil Clucas as a director (1 page) |
16 December 2009 | Termination of appointment of Neil Clucas as a director (1 page) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Neil Keith Clucas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Neil Keith Clucas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Alexander Rupert Gavin on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Alexander Rupert Gavin on 25 November 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 January 2009 | Director's change of particulars / richard harris / 01/01/2007 (1 page) |
27 January 2009 | Director's change of particulars / richard harris / 01/01/2007 (1 page) |
27 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Particulars of mortgage/charge (30 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Particulars of mortgage/charge (30 pages) |
16 April 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
23 November 2006 | Amended full accounts made up to 31 December 2005 (15 pages) |
23 November 2006 | Amended full accounts made up to 31 December 2005 (15 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
16 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Particulars of mortgage/charge (32 pages) |
16 December 2004 | Particulars of mortgage/charge (32 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
10 November 2004 | Location of register of members (1 page) |
10 November 2004 | Location of register of members (1 page) |
10 November 2004 | Location of register of directors' interests (1 page) |
10 November 2004 | Location of register of directors' interests (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Auditor's resignation (2 pages) |
31 October 2004 | Auditor's resignation (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page) |
29 October 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (6 pages) |
27 September 2004 | New director appointed (5 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (5 pages) |
27 September 2004 | New director appointed (6 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
24 September 2004 | Particulars of mortgage/charge (14 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
1 September 2004 | Memorandum and Articles of Association (16 pages) |
1 September 2004 | Memorandum and Articles of Association (16 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
31 January 2004 | Auditor's resignation (1 page) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 January 2004 | Auditor's resignation (1 page) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
31 January 2004 | Location of register of directors' interests (1 page) |
20 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
12 June 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
26 March 2003 | Particulars of mortgage/charge (38 pages) |
26 March 2003 | Particulars of mortgage/charge (38 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Declaration of assistance for shares acquisition (48 pages) |
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Declaration of assistance for shares acquisition (48 pages) |
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
23 March 2003 | Declaration of assistance for shares acquisition (47 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (17 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (17 pages) |
12 February 2003 | Statement of affairs (5 pages) |
12 February 2003 | Ad 10/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 February 2003 | Statement of affairs (5 pages) |
12 February 2003 | Ad 10/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
2 January 2003 | Particulars of mortgage/charge (35 pages) |
2 January 2003 | Particulars of mortgage/charge (35 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2002 | Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2002 | Resolutions
|
25 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
11 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page) |
3 April 2000 | Memorandum and Articles of Association (15 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (4 pages) |
3 April 2000 | Memorandum and Articles of Association (15 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (4 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 65 fleet street london EC4Y 1HT (1 page) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 65 fleet street london EC4Y 1HT (1 page) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Particulars of mortgage/charge (27 pages) |
6 March 2000 | Particulars of mortgage/charge (27 pages) |
25 February 2000 | Company name changed reamace LIMITED\certificate issued on 25/02/00 (2 pages) |
25 February 2000 | Company name changed reamace LIMITED\certificate issued on 25/02/00 (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (2 pages) |
21 February 2000 | Secretary resigned (2 pages) |
21 February 2000 | Director resigned (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Director resigned (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Incorporation (13 pages) |
16 November 1999 | Incorporation (13 pages) |