Dublin 2
Ireland
Director Name | Mr Patrick Gerard McKillen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Hume Street Dublin 2 Ireland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Curlew House 58 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Leslie Murray Fraser Zajac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Kevin Brendan Drayne |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 30 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Garvagh House Donaghmore Dungannon Tyrone BT70 3LS Northern Ireland |
Director Name | Mr Padraig Anthony Drayne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Garvagh House Donaghmore Dungannon Tyrone BT70 3LS Northern Ireland |
Director Name | Mr Shane McCrory |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2016(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 8a Garvagh Road Dungannon County Tyrone BT70 3LS Northern Ireland |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2008) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 December 2019) |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5SE Scotland |
Website | frenchgateshopping.co.uk |
---|---|
Telephone | 07 010836691 |
Telephone region | Mobile |
Registered Address | 4th Floor Khiara House 25/26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Frenchgate General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: Land known as frenchgate interchange, st sepulchre gate, doncaster DN1 1SW – title nos.: SYK468693, SYK539608, SYK326837, SYK431441 and SYK326836. Outstanding |
---|---|
8 September 2014 | Delivered on: 22 September 2014 Persons entitled: Deutsche Pfandbriefbank Ag as Common Asset Security Agent Classification: A registered charge Particulars: Frenchgate interchange st sepulchre gate doncaster title no SYK468693, SYK539608, SYK326837, SYK431441, SYK326836, SYK293808. Outstanding |
8 September 2014 | Delivered on: 15 September 2014 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: Frenchgate interchange, st sepulchre gate, doncaster DN1 1SW.. Title nos.: SYK468693, SYK539608, SYK326837, SYK431441, SYK326836 and SYK293808. Outstanding |
4 March 2014 | Delivered on: 20 March 2014 Satisfied on: 13 September 2014 Persons entitled: Col Reo Victoria B S.a R.L (As Security Agent) Classification: A registered charge Particulars: F/H land to the east and west of trafford way, doncaster t/no SYK468693. F/h land and buildings comprising part of the arnadale centre, doncaster t/no SYK326837. F/h land being part of the arndale centre, st sepulchre gate, doncaster t/no SYK431441. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Fully Satisfied |
30 January 2008 | Delivered on: 15 February 2008 Satisfied on: 13 September 2014 Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent for Itself and the Other Beneficiaries(Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Frenchgate interchange shopping centre,doncaster, south yorkshire comprising 811,035 square feet of retails units, 1768 car parking spaces, a new bus station and an exchange link to doncaster railway. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2003 | Delivered on: 30 September 2003 Satisfied on: 13 February 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2001 | Delivered on: 13 April 2001 Satisfied on: 13 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the conditions. Particulars: 12 st sepulchre gate doncaster SYK293808. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 February 2001 | Delivered on: 6 March 2001 Satisfied on: 13 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a the frenchgate centre doncaster comprising:- (1) f/h property under t/n SYK236837 (2) unregistered f/h property comprised in the conveyances (3) l/h property under t/n SYK326836. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
27 April 2023 | Director's details changed for Mr Liam Bernard Cunningham on 24 April 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
12 August 2021 | Registered office address changed from C/O Dmms Ltd 3rd Floor 26-28 Great Portland Street London W1W 8QT to 4th Floor Khiara House 25/26 Poland Street London W1F 8QN on 12 August 2021 (1 page) |
22 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
11 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
29 December 2020 | Registration of charge 041038300008, created on 23 December 2020 (143 pages) |
9 September 2020 | Notification of Frenchgate General Partner Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2020 | Appointment of Mr Patrick Mckillen as a director on 19 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Shane Mccrory as a director on 19 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Sf Secretaries Limited as a secretary on 19 December 2019 (1 page) |
14 January 2020 | Cessation of Padraig Anthony Drayne as a person with significant control on 19 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Padraig Anthony Drayne as a director on 19 December 2019 (1 page) |
14 January 2020 | Change of details for Mr Patrick Mckillen as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Liam Cunningham as a director on 19 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
15 August 2016 | Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 February 2016 | Appointment of Mr Shane Mccrory as a director on 8 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Shane Mccrory as a director on 8 February 2016 (2 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 September 2014 | Registration of charge 041038300007, created on 8 September 2014 (89 pages) |
22 September 2014 | Registration of charge 041038300007, created on 8 September 2014 (89 pages) |
22 September 2014 | Registration of charge 041038300007, created on 8 September 2014 (89 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 September 2014 | Registration of charge 041038300006, created on 8 September 2014 (86 pages) |
15 September 2014 | Registration of charge 041038300006, created on 8 September 2014 (86 pages) |
15 September 2014 | Registration of charge 041038300006, created on 8 September 2014 (86 pages) |
13 September 2014 | Satisfaction of charge 4 in full (4 pages) |
13 September 2014 | Satisfaction of charge 4 in full (4 pages) |
13 September 2014 | Satisfaction of charge 041038300005 in full (4 pages) |
13 September 2014 | Satisfaction of charge 041038300005 in full (4 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
20 March 2014 | Registration of charge 041038300005 (42 pages) |
20 March 2014 | Registration of charge 041038300005 (42 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 November 2011 | Secretary's details changed for Sf Secretaries Limited on 8 November 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Sf Secretaries Limited on 8 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Secretary's details changed for Sf Secretaries Limited on 8 November 2011 (2 pages) |
28 September 2011 | Registered office address changed from C/O David Menzies Associates 3Rd Floor 6 - 8 Maddox Street London W15 1AZ on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from C/O David Menzies Associates 3Rd Floor 6 - 8 Maddox Street London W15 1AZ on 28 September 2011 (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (11 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (11 pages) |
4 March 2009 | Return made up to 08/11/08; full list of members (5 pages) |
4 March 2009 | Return made up to 08/11/08; full list of members (5 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Particulars of mortgage/charge (13 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Particulars of mortgage/charge (13 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
14 February 2008 | New director appointed (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2008 | Company name changed teesland frenchgate (nominee 2) LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed teesland frenchgate (nominee 2) LIMITED\certificate issued on 11/02/08 (2 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
9 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 November 2004 | Return made up to 08/11/04; full list of members
|
22 November 2004 | Return made up to 08/11/04; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 November 2003 | Return made up to 08/11/03; full list of members
|
25 November 2003 | Return made up to 08/11/03; full list of members
|
1 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 September 2003 | Particulars of mortgage/charge (6 pages) |
30 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (5 pages) |
27 January 2003 | New director appointed (5 pages) |
25 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 28 February 2002 (7 pages) |
19 September 2002 | Full accounts made up to 28 February 2002 (7 pages) |
18 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
17 September 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
17 September 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 September 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 08/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 08/11/01; full list of members (7 pages) |
4 May 2001 | New director appointed (3 pages) |
4 May 2001 | New director appointed (3 pages) |
13 April 2001 | Particulars of mortgage/charge (5 pages) |
13 April 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
8 January 2001 | Registered office changed on 08/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (3 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (3 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
8 January 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (3 pages) |
8 January 2001 | New director appointed (3 pages) |
21 December 2000 | Company name changed shelfco (no.2048) LIMITED\certificate issued on 21/12/00 (2 pages) |
21 December 2000 | Company name changed shelfco (no.2048) LIMITED\certificate issued on 21/12/00 (2 pages) |
8 November 2000 | Incorporation (24 pages) |
8 November 2000 | Incorporation (24 pages) |