London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2005(5 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2005(5 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Richard Michael Flaye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 9 Shaa Road East Acton London W3 7LN |
Secretary Name | Mr Keith Shelby Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Mrs Diana Clare Heald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vine House Nursery House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mrs Sarah Alison Traynor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Memories Cottage 3 Creaseys Row Sundridge Road, Ide Hill Sevenoaks Kent TN14 6JT |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Kevin Crook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 98 Farleigh Road Warlingham Surrey CR6 9ED |
Director Name | Mr Patrick David Bulmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Johns Wood Road London NW8 8RA |
Director Name | David John Kenneth Bednall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 51 Devonshire Road London SW19 2EJ |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2005) |
Role | Publisher |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Secretary Name | Richard Michael Flaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 9 Shaa Road East Acton London W3 7LN |
Director Name | Mr Neil Thackray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herrings Twineham Lane Twineham West Sussex RH17 5NP |
Director Name | Christopher Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 181 Millennium Harbour 16 Westferry Road London E14 8NQ |
Secretary Name | Christopher Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 181 Millennium Harbour 16 Westferry Road London E14 8NQ |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Mr Peter Christopher Satchwill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2005) |
Role | Company Legal Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Peter Sandall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 Oratory Gardens Canford Cliffs Poole Dorset BH13 7HJ |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2005) |
Role | Company Legal Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chudleigh Road Twickenham TW2 7QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ubm.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2000 | Delivered on: 15 July 2000 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
4 August 2017 | Second filing of Confirmation Statement dated 31/03/2017 (6 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 31/03/2017 (6 pages) |
12 July 2017 | Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages) |
12 July 2017 | Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages) |
12 July 2017 | Cessation of United Advertising Publications Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Ubmg Holdings as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page) |
12 July 2017 | Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page) |
18 April 2017 | 31/03/17 Statement of Capital gbp 19282.00
|
18 April 2017 | 31/03/17 Statement of Capital gbp 19282.00
|
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Unm Investments Limited on 17 June 2014 (1 page) |
18 June 2014 | Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Unm Investments Limited on 17 June 2014 (1 page) |
18 June 2014 | Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Statement of company's objects (2 pages) |
12 June 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (16 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page) |
27 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
27 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | New secretary appointed;new director appointed (3 pages) |
1 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: quantum house 19 scarbrook road croydon surrey CR9 1LX (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: quantum house 19 scarbrook road croydon surrey CR9 1LX (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
11 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2005 | Ad 04/02/05--------- £ si [email protected]=300 £ ic 18982/19282 (2 pages) |
11 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 February 2005 | Ad 04/02/05--------- £ si [email protected]=300 £ ic 18982/19282 (2 pages) |
10 February 2005 | Company name changed qbm group LIMITED\certificate issued on 10/02/05 (3 pages) |
10 February 2005 | Company name changed qbm group LIMITED\certificate issued on 10/02/05 (3 pages) |
1 July 2004 | Return made up to 26/05/04; change of members (9 pages) |
1 July 2004 | Return made up to 26/05/04; change of members (9 pages) |
19 April 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
19 April 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
15 August 2003 | Ad 29/07/03--------- £ si [email protected]=100 £ ic 18882/18982 (2 pages) |
15 August 2003 | Ad 29/07/03--------- £ si [email protected]=100 £ ic 18882/18982 (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
27 June 2003 | Ad 01/06/00--------- £ si 2@1 (2 pages) |
27 June 2003 | Return made up to 26/05/03; change of members (10 pages) |
27 June 2003 | Return made up to 26/05/03; change of members (10 pages) |
27 June 2003 | Ad 01/06/00--------- £ si 2@1 (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
27 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 April 2003 | Ad 19/03/03--------- £ si [email protected]=200 £ ic 18681/18881 (2 pages) |
7 April 2003 | Ad 19/03/03--------- £ si [email protected]=200 £ ic 18681/18881 (2 pages) |
27 November 2002 | Ad 24/10/02--------- £ si [email protected]=200 £ ic 18481/18681 (2 pages) |
27 November 2002 | Ad 24/10/02--------- £ si [email protected]=200 £ ic 18481/18681 (2 pages) |
9 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
9 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
5 July 2002 | Return made up to 26/05/02; full list of members
|
5 July 2002 | Return made up to 26/05/02; full list of members
|
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
8 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
12 September 2001 | Return made up to 26/05/01; full list of members
|
12 September 2001 | Return made up to 26/05/01; full list of members
|
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 February 2001 | Ad 07/07/00--------- £ si [email protected]=5874 £ ic 12607/18481 (2 pages) |
20 February 2001 | Ad 07/07/00--------- £ si [email protected]=5874 £ ic 12607/18481 (2 pages) |
20 February 2001 | Statement of affairs (17 pages) |
20 February 2001 | Statement of affairs (17 pages) |
24 November 2000 | Ad 07/07/00--------- £ si [email protected]=10280 £ ic 2327/12607 (2 pages) |
24 November 2000 | Ad 28/09/00--------- £ si [email protected]=200 £ ic 2127/2327 (2 pages) |
24 November 2000 | Ad 28/09/00--------- £ si [email protected]=200 £ ic 2127/2327 (2 pages) |
24 November 2000 | Ad 07/07/00--------- £ si [email protected]=10280 £ ic 2327/12607 (2 pages) |
5 October 2000 | Memorandum and Articles of Association (40 pages) |
5 October 2000 | Memorandum and Articles of Association (40 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
16 August 2000 | Ad 03/07/00--------- £ si [email protected]=1400 £ ic 727/2127 (2 pages) |
16 August 2000 | Ad 03/07/00--------- £ si [email protected]=1400 £ ic 727/2127 (2 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
9 August 2000 | Ad 01/06/00--------- £ si [email protected]=725 £ ic 2/727 (2 pages) |
9 August 2000 | Ad 01/06/00--------- £ si [email protected]=725 £ ic 2/727 (2 pages) |
31 July 2000 | Company name changed chenview LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed chenview LIMITED\certificate issued on 01/08/00 (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
26 June 2000 | S-div 30/05/00 (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (15 pages) |
26 June 2000 | Memorandum and Articles of Association (15 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | S-div 30/05/00 (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |