London
W1F 7JL
Secretary Name | Vanessa Sara Crocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Alessandra Georgia Crocker |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Francesca Tilly Crocker |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr Joshua Joseph Crocker |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Olivia Henrietta Crocker |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Curzon Street London W1J 5HP |
Director Name | Vanessa Sara Crocker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stanhope Gate London W1K 1AN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | delphpropertygroup.com |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
130 at £1 | Paul Crocker 65.00% Ordinary |
---|---|
12 at £1 | Alessandra Georgia Crocker 6.00% Ordinary |
12 at £1 | Francesca Tilly Crocker 6.00% Ordinary |
12 at £1 | Joshua Joseph Crocker 6.00% Ordinary |
12 at £1 | Olivia Henrietta Crocker 6.00% Ordinary |
20 at £1 | Vanessa Sara Crocker 10.00% Ordinary |
2 at £1 | Alessandra Crocker & Francesa Crocker & Olivia Crocker & Joshua Crocker 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,538,563 |
Gross Profit | £1,335,525 |
Net Worth | £5,920,273 |
Cash | £4,531,670 |
Current Liabilities | £2,317,386 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 May 2011 | Delivered on: 11 May 2011 Satisfied on: 26 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at land being k/a geometric house braggs lane bristol t/n BL67355, all licences, the proceeds of sale, any rental deposit and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Fully Satisfied |
---|---|
3 November 2010 | Delivered on: 5 November 2010 Satisfied on: 22 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartments 1 to 112 (inclusive) at thames tower 2 navigation street leicester t/no. LT33212 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 July 2006 | Delivered on: 12 July 2006 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 120 elmhurst court heathcoat road camberley surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 May 2006 | Delivered on: 9 May 2006 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 0.4A sun printers whippendell road watford herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 2004 | Delivered on: 23 September 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 9 the villas portugal road woking. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 43 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 34 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 38 ely court wroughton. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 36 ely court wroughton. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 35 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 37 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 33 ely court wroughton. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 31 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 42 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 29 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 44 ely court wroughton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2003 | Delivered on: 3 January 2004 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2003 | Delivered on: 24 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 queensgate dukes court 96 queensmead farnborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 20 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 December 2003 | Delivered on: 13 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 8 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 December 2003 | Delivered on: 13 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 9 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 December 2003 | Delivered on: 13 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 10 cassio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2003 | Delivered on: 5 December 2003 Satisfied on: 28 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 22 casio mews 103-111 queens avenue watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 December 2017 | Resolutions
|
---|---|
1 December 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 December 2017 (2 pages) |
30 November 2017 | Appointment of a voluntary liquidator (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Declaration of solvency (6 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Director's details changed for Mr Joshua Joseph Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Alessandra Georgia Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Olivia Henrietta Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Francesca Tilly Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
20 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
23 September 2014 | Director's details changed for Joshua Joseph Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Alessandra Georgia Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Olivia Henrietta Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Francesca Tilly Crocker on 23 September 2014 (2 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2013 | Appointment of Francesca Tilly Crocker as a director (2 pages) |
2 October 2013 | Appointment of Joshua Joseph Crocker as a director (2 pages) |
2 October 2013 | Appointment of Alessandra Georgia Crocker as a director (2 pages) |
2 October 2013 | Appointment of Olivia Henrietta Crocker as a director (2 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 158
|
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 157 (5 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages) |
7 May 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 7 May 2010 (2 pages) |
7 May 2010 | Quoting section 519 (1 page) |
7 May 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 7 May 2010 (2 pages) |
15 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated director vanessa crocker (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (1 page) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
3 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
22 November 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 25/10/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
15 October 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | New director appointed (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Full accounts made up to 30 April 2001 (12 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Director's particulars changed (1 page) |
25 January 2001 | Memorandum and Articles of Association (9 pages) |
9 January 2001 | Company name changed first property discounts LIMITED\certificate issued on 08/01/01 (2 pages) |
28 December 2000 | Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
13 December 2000 | Location of register of members (1 page) |
24 November 2000 | Secretary resigned (2 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Company name changed first residential discounts limi ted\certificate issued on 21/11/00 (2 pages) |
25 October 2000 | Incorporation (13 pages) |