London
W1J 8DJ
Director Name | Mr Kevin Blake Catlett |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2023(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2023(23 years, 5 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Harry Handelsman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 2 Hyde Park Gardens London W2 2LT |
Secretary Name | Susan Yvonne Glagow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX |
Director Name | Uri Fruchtmann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 September 2021) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cheshire 15 Stanley Crescent London W11 2NA |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Director Name | John Kao |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 20 April 2005) |
Role | Entrepreneur |
Correspondence Address | 39 Mesa Street Suite 200 The Presidio San Francisco Ca 94129 United States |
Director Name | Mr Barnaby David Waterhouse Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 September 2021) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place St. James'S London SW1Y 6AF |
Secretary Name | Gabrielle Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Manton Avenue London W7 2DZ |
Secretary Name | Mr Simon George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 15 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Eagle Place St. James'S London SW1Y 6AF |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 2002) |
Role | Office Manager |
Correspondence Address | 29 Haileybury Avenue Enfield Middlesex EN1 1JJ |
Director Name | Rohan Arcot |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2001) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2023) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | ealingstudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 85676655 |
Telephone region | London |
Registered Address | One Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
138k at £0.01 | Tmt Real Estate Corp LTD 57.50% Ordinary A |
---|---|
10k at £0.01 | John Jien Kao 4.17% Ordinary B |
10k at £0.01 | Uri Fruchtmann 4.17% Ordinary B |
46k at £0.01 | Barnaby David Waterhouse Thompson 19.17% Ordinary B |
36k at £0.01 | Frontier Industrial Holdings LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,731,000 |
Gross Profit | £1,541,000 |
Net Worth | -£543,000 |
Cash | £466,000 |
Current Liabilities | £3,423,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
15 March 2022 | Delivered on: 16 March 2022 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Ealing studios, ealing green, london registered with title number AGL13923, land lying to the west of ealing green, london registered with title number MX462556 and the intellectual property specified at schedule 5 therein. Outstanding |
---|---|
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Barclays Bank PLC (Acting as Security Agent and Security Trustee for the Finance Parties) Classification: A registered charge Particulars: The f/h property k/a ealing film studios t/no's AGL13923 and MX462556. Notification of addition to or amendment of charge. Outstanding |
26 September 2008 | Delivered on: 1 October 2008 Satisfied on: 7 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a buildings a and b, ealing studios, ealing green, london. Fully Satisfied |
22 December 2006 | Delivered on: 4 January 2007 Satisfied on: 12 August 2013 Persons entitled: Cymbal Contracting Limited Classification: Legal charge Secured details: £4,246,252 and all other monies due or to become due. Particulars: F/H property forming part of ealing studios ealing green london being part of t/no AGL13923. Fully Satisfied |
24 June 2002 | Delivered on: 4 July 2002 Satisfied on: 7 November 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
17 May 2000 | Delivered on: 25 May 2000 Satisfied on: 23 September 2008 Persons entitled: Kbc Bank N.V. Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee under the leases (as defined). Particulars: The rents due from any occupier. See the mortgage charge document for full details. Fully Satisfied |
17 May 2000 | Delivered on: 25 May 2000 Satisfied on: 23 September 2008 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2000 | Delivered on: 25 May 2000 Satisfied on: 23 September 2008 Persons entitled: Kbc Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of ealing green t/no: MX165455 and land lying to the west side of ealing road t/no: AGL31684 together k/a university house ealing green london W5 .. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
14 April 2000 | Delivered on: 20 April 2000 Satisfied on: 7 November 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2023 | Appointment of Mr Kevin Blake Catlett as a director on 22 September 2023 (2 pages) |
---|---|
14 June 2023 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page) |
5 June 2023 | Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023 (1 page) |
15 May 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
2 May 2023 | Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023 (1 page) |
18 January 2023 | Confirmation statement made on 5 January 2023 with updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
31 October 2022 | Change of details for Barry Sternlicht as a person with significant control on 1 October 2022 (2 pages) |
15 June 2022 | Appointment of Rohan Arcot as a director on 20 May 2022 (2 pages) |
16 March 2022 | Registration of charge 039024820009, created on 15 March 2022 (106 pages) |
21 February 2022 | Change of details for Barry Sternlicht as a person with significant control on 1 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
6 October 2021 | Termination of appointment of Uri Fruchtmann as a director on 15 September 2021 (1 page) |
6 October 2021 | Termination of appointment of Barnaby David Waterhouse Thompson as a director on 15 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Simon George as a secretary on 15 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Harry Handelsman as a director on 15 September 2021 (1 page) |
4 October 2021 | Appointment of London Registrars Ltd as a secretary on 15 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Nicholas Mark Chadwick as a director on 15 September 2021 (2 pages) |
27 September 2021 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
24 September 2021 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
23 September 2021 | Notification of Barry Sternlicht as a person with significant control on 15 September 2021 (2 pages) |
23 September 2021 | Cessation of Harry Handelsman as a person with significant control on 15 September 2021 (1 page) |
17 September 2021 | Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to One Eagle Place St. James's London SW1Y 6AF on 17 September 2021 (1 page) |
18 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 March 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mr Simon George on 10 January 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mr Simon George on 10 January 2014 (1 page) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Satisfaction of charge 5 in full (1 page) |
7 November 2013 | Satisfaction of charge 5 in full (1 page) |
7 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Satisfaction of charge 7 in full (1 page) |
7 November 2013 | Satisfaction of charge 7 in full (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
7 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Registration of charge 039024820008 (45 pages) |
3 October 2013 | Registration of charge 039024820008 (45 pages) |
12 August 2013 | Satisfaction of charge 6 in full (1 page) |
12 August 2013 | Satisfaction of charge 6 in full (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Accounts made up to 31 December 2011 (21 pages) |
17 December 2012 | Accounts made up to 31 December 2011 (21 pages) |
24 February 2012 | Director's details changed for Uri Fruchtmann on 22 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Uri Fruchtmann on 22 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts made up to 31 December 2010 (20 pages) |
29 December 2011 | Accounts made up to 31 December 2010 (20 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (20 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (24 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (24 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (8 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (8 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (25 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (25 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 February 2008 | Return made up to 05/01/08; full list of members (8 pages) |
19 February 2008 | Return made up to 05/01/08; full list of members (8 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Accounts made up to 31 December 2004 (18 pages) |
9 August 2006 | Accounts made up to 31 December 2004 (18 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (19 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (19 pages) |
3 February 2006 | Return made up to 05/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 05/01/06; full list of members (8 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
8 February 2005 | Accounts made up to 31 December 2003 (17 pages) |
8 February 2005 | Accounts made up to 31 December 2003 (17 pages) |
24 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
23 August 2004 | Accounts made up to 31 December 2002 (16 pages) |
23 August 2004 | Accounts made up to 31 December 2002 (16 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
8 July 2003 | £ nc 1000/5000 28/04/03 (2 pages) |
8 July 2003 | Ad 15/05/03--------- £ si [email protected]=1800 £ ic 600/2400 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Ad 15/05/03--------- £ si [email protected]=1800 £ ic 600/2400 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | £ nc 1000/5000 28/04/03 (2 pages) |
13 May 2003 | Accounts made up to 31 December 2001 (14 pages) |
13 May 2003 | Accounts made up to 31 December 2001 (14 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
4 July 2002 | Particulars of mortgage/charge (15 pages) |
4 July 2002 | Particulars of mortgage/charge (15 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2002 | Return made up to 05/01/02; full list of members
|
21 February 2002 | Return made up to 05/01/02; full list of members
|
24 December 2001 | Company name changed ealing studios developments limi ted\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed ealing studios developments limi ted\certificate issued on 24/12/01 (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
17 October 2001 | Memorandum and Articles of Association (14 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | S-div 06/09/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Memorandum and Articles of Association (13 pages) |
17 October 2001 | Memorandum and Articles of Association (14 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | S-div 06/09/01 (1 page) |
17 October 2001 | Memorandum and Articles of Association (13 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members
|
23 January 2001 | Return made up to 05/01/01; full list of members
|
3 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 September 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Particulars of mortgage/charge (8 pages) |
25 May 2000 | Particulars of mortgage/charge (9 pages) |
25 May 2000 | Particulars of mortgage/charge (8 pages) |
25 May 2000 | Particulars of mortgage/charge (9 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
15 May 2000 | Ad 14/04/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
15 May 2000 | Ad 14/04/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
20 April 2000 | Particulars of mortgage/charge (6 pages) |
20 April 2000 | Particulars of mortgage/charge (6 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
5 January 2000 | Incorporation (16 pages) |
5 January 2000 | Incorporation (16 pages) |