London
EC2M 7AZ
Director Name | Mr Timothy Francis Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(15 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Trust Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Katherine Allso |
---|---|
Status | Current |
Appointed | 08 November 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Paul Alan Almy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 The Avenue St Margarets Twickenham Middlesex TW1 1QR |
Director Name | Mr Jonathan Reade Godwin-Austen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wisley Road London SW11 6NF |
Secretary Name | Mr Jonathan Reade Godwin-Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wisley Road London SW11 6NF |
Director Name | Douglas Victor Clasper |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2003) |
Role | Tax Adviser |
Correspondence Address | The Gardeners Middle Green Wakes Colne Essex CO6 2BJ |
Secretary Name | Mrs Linda Joyce Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 November 2018) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Donald James McGilvray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Mr Nigel Hoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 November 2018) |
Role | Trust Administrator |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Donald James McGilvray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2016) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Mr Timothy Francis Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2015(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Rathbone Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2000) |
Correspondence Address | 159 New Bond Street London W1Y 9PA |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12.5k at £1 | Executors Of John Macdonald-buchanan 5.00% Ordinary |
---|---|
12.5k at £1 | Marchioness Of Donegall 5.00% Ordinary |
12.5k at £1 | Mrs Fiona Mary Smith-bingham 5.00% Ordinary |
12.5k at £1 | Mrs Joanna Catherine Lascelles 5.00% Ordinary |
12.5k at £1 | Mrs Kate Guthrie 5.00% Ordinary |
12.5k at £1 | Mrs Lucy Rosamonde Freeborough 5.00% Ordinary |
12.5k at £1 | Mrs Serena Brockbank 5.00% Ordinary |
87.5k at £1 | Mrs Mary Cynthia Anne Philipson 35.00% Ordinary |
75k at £1 | Alastair Reginald Macdonald-buchanan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,223 |
Cash | £100,223 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
16 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as south side of the green lane, creaton as the same is registered at H.M. land registry with title number NN1348.. The property known as north east side of brixworth road creaton as the same is registered at H.M. land registry with title number NN211164.. Part of the property known as north side of glebe farm, station road, brixworth NN6 9BP as the same is registered at H.M. land registry with title number NN277828. For further details please see the charge document. Outstanding |
---|---|
1 November 2017 | Delivered on: 19 November 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Freehold property known as land and buildings at cottesbrooke estate comprising (I) land on the east side of gullivers farm, brixworth road, cottesbrooke, NN6 8PA (ii) land lying to the south of mill cottage, creaton road, brixworth NN6 9BW (iii) glebe farm, station road, brixworth NN6 9BP (iv) land lying to the south east and south west of mill cottage, creaton road, brixworth NN6 9BW (v) land on the north east side of brixworth road, creaton (vi) land on the south side of green lane, creaton (vii) land on the north, south, east and west sides of badge lodge, creaton road, brixworth NN6 9BW (viii) gullivers farm, brixworth road, cottesbrooke, northampton NN6 8PA (ix) land lying to the north of mill cottage, creaton road, brixworth NN6 9BW (x) land lying to the west of glebe farm, station road, brixworth NN6 9BP (xi) land lying to the west of badge lodge, creaton road, brixworth NN6 9BW (xii) land lying to the east of creaton lodge farm, welford road, creaton NN6 8NX (xiii) land lying to the north west of home farm, brixworth road, creaton NN6 8NQ (xiv) land on the north side of glebe farm, station road, brixworth NN6 9BP (xv) land on the east side of huntsmans house, station road, brixworth NN6 9BP (xvi) land on the east and west sides of 1-8 station road, brixworth NN6 9BP (title numbers NN277948, NN278036, NN278038, NN278037, NN211164, NN1348, NN277946, NN277947, NN278035, NN278034, NN277945, NN277943, NN277944, NN277828, NN277829 and NN277830). Outstanding |
29 September 2017 | Delivered on: 20 October 2017 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: Freehold property known as vale farm naseby northampton. Outstanding |
29 September 2017 | Delivered on: 20 October 2017 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: Freehold properties as 1 langham cottages and langham lodge main street cottesbrooke northampton. Outstanding |
28 March 2014 | Delivered on: 4 April 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Freehold property known as:. 1. land on the north east side of brixworth road, creaton (title number NN211164). 2. land on the south side of the green lane, creaton (title number NN1348). 3. land on the east side of gullivers farm, brixworth road, cottesbrooke NN6 8PA (title number NN277948). 4. glebe farm, station road, brixworth NN6 9BP (title number NN278038). 5. land lying to the south east and south west of mill cottage, creaton road, brixworth NN6 9BW (title number NN278037). 6. land lying to the south of mill cottage, creaton road, brixworth NN6 9BW (title number NN278036). 7. land lying to the north of mill cottage, creaton road, brixworth NN6 9BW (title number NN278035). 8. land lying to the north west of glebe farm, station road, brixworth NN6 9BP (title number NN278034). 9. gullivers farm, brixworth road, cottesbrooke NN6 8PA (title number NN277947). 10. land on the north, south, east and west sides of badge lodge, creaton road, brixworth NN6 9BW (title number NN277946). 11. land lying to the west of badge lodge, creaton road, brixworth NN6 9BW (title number NN277945). 12. land lying to the north west of home farm, brixworth road, creaton NN6 8NQ (title number NN277944). 13. land lying to the east of creaton lodge farm, welford road, creaton NN6 8NX (title number NN277943). 14. land to north and south of vale farm, naseby NN6 6DJ (part title number NN277688). 15. land to the south east of purlieu farm, naseby (title number NN300588). 16. land on the north side of glebe farm, station road, brixworth NN6 9BP (known as station fields) (part title number NN277828). Notification of addition to or amendment of charge. Outstanding |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the borrower on any account whatsoever. Particulars: F/H property k/a or being part of the cottesbrooke estate t/no NN211164, NN1348, NN277948 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. For further details of properties charged please refer to the form MG01. Outstanding |
13 August 2009 | Delivered on: 19 August 2009 Satisfied on: 19 December 2009 Persons entitled: Alcui 2009 Fund Limited Partnership (Acting Through Its General Partner Alcuin Gp Limited) Classification: A security over shares agreement Secured details: All monies due or to become due from agrivert to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio being the shares and the related assets see image for full details. Fully Satisfied |
6 July 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
27 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
23 June 2023 | Notification of Hugo Giles Lascelles as a person with significant control on 8 March 2023 (2 pages) |
23 June 2023 | Cessation of Mary Cynthia Anne Philipson as a person with significant control on 8 March 2023 (1 page) |
26 April 2023 | Appointment of Rathbone Secretaries Limited as a secretary on 14 April 2023 (3 pages) |
18 April 2023 | Termination of appointment of Katherine Allso as a secretary on 14 April 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
10 February 2023 | Director's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page) |
24 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
17 August 2021 | Registration of charge 040148470008, created on 16 August 2021 (56 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Timothy Francis Smith as a secretary on 8 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Nigel Hoff as a secretary on 8 November 2018 (1 page) |
8 November 2018 | Appointment of Katherine Allso as a secretary on 8 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Linda Joyce Cousins as a secretary on 8 November 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
19 November 2017 | Registration of charge 040148470007, created on 1 November 2017
|
19 November 2017 | Registration of charge 040148470007, created on 1 November 2017
|
20 October 2017 | Registration of charge 040148470006, created on 29 September 2017
|
20 October 2017 | Registration of charge 040148470006, created on 29 September 2017
|
20 October 2017 | Registration of charge 040148470005, created on 29 September 2017
|
20 October 2017 | Registration of charge 040148470005, created on 29 September 2017
|
7 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 July 2017 | Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages) |
26 July 2017 | Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Mary Cynthia Anne Philipson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Alastair Reginald Macdonald-Buchanan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Alastair Reginald Macdonald-Buchanan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Mary Cynthia Anne Philipson as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
9 August 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
9 August 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 9 June 2016 Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 Statement of capital on 2016-06-22
|
17 June 2016 | Termination of appointment of Donald James Mcgilvray as a director on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Donald James Mcgilvray as a secretary on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Donald James Mcgilvray as a secretary on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Donald James Mcgilvray as a director on 1 June 2016 (2 pages) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Timothy Francis Smith as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Timothy Francis Smith as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Timothy Francis Smith as a director on 1 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 April 2014 | Registration of charge 040148470004
|
4 April 2014 | Registration of charge 040148470004
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Secretary's details changed for Mr Donald James Mcgilvray on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Secretary's details changed for Miss Linda Joyce Cousins on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Miss Linda Joyce Cousins on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Secretary's details changed for Mr Donald James Mcgilvray on 13 June 2012 (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 March 2012 | Secretary's details changed for Mr Nigel Hoff on 27 February 2012 (1 page) |
2 March 2012 | Secretary's details changed for Mr Nigel Hoff on 27 February 2012 (1 page) |
2 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
16 November 2011 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
16 November 2011 | Appointment of Miss Linda Joyce Cousins as a director (2 pages) |
16 November 2011 | Appointment of Miss Linda Joyce Cousins as a director (2 pages) |
16 November 2011 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Rathbone Trust Company Limited on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rathbone Trust Company Limited on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rathbone Trust Company Limited on 9 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 January 2010 | Secretary's details changed for Mr Nigel Hoff on 2 November 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mr Nigel Hoff on 2 November 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mr Nigel Hoff on 2 November 2009 (1 page) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2009 | Secretary appointed mr nigel hoff (1 page) |
30 July 2009 | Secretary appointed mr nigel hoff (1 page) |
7 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
28 July 2006 | Ad 27/06/06-30/06/06 £ si 150000@1=150000 £ ic 100000/250000 (3 pages) |
28 July 2006 | Ad 27/06/06-30/06/06 £ si 150000@1=150000 £ ic 100000/250000 (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
14 June 2006 | Return made up to 09/06/06; full list of members (4 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (4 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
24 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
24 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
18 June 2004 | Return made up to 09/06/04; full list of members
|
18 June 2004 | Return made up to 09/06/04; full list of members
|
25 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 09/06/03; full list of members
|
16 June 2003 | Return made up to 09/06/03; full list of members
|
1 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
24 October 2001 | Return made up to 09/06/01; full list of members (9 pages) |
24 October 2001 | Return made up to 09/06/01; full list of members (9 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Nc inc already adjusted 15/08/00 (1 page) |
26 July 2001 | Nc inc already adjusted 15/08/00 (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (4 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 9 new square london WC2A 3QN (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 9 new square london WC2A 3QN (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 9 new square lincoln's inn london WC2A 3QN (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 9 new square lincoln's inn london WC2A 3QN (1 page) |
9 June 2000 | Incorporation (20 pages) |
9 June 2000 | Incorporation (20 pages) |