Barnet
Hertfordshire
EN4 0JN
Director Name | Mr Jerome Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Fifa Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Mrs Lisa Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynden Hall Langworthy Lane Maidenhead Berkshire SL6 2HH |
Secretary Name | Mr Nigel David Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynden Hall Langworthy Lane Maidenhead Berkshire SL6 2HH |
Director Name | Adrian Ogun |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 June 2004) |
Role | Business Manager |
Correspondence Address | 16 Kensington Avenue Thornton Heath Surrey CR7 8BY |
Director Name | Guy David Innes Ker Duke Of Roxburghe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floors Castle Kelso Roxburghshire TD5 7RW Scotland |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 15 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Director Name | Sir David Frost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 September 2003) |
Role | Consultant |
Correspondence Address | 5 Saint Mary Abbots Place Kensington London W8 6LS |
Director Name | Andrew John Newell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 2002) |
Role | Venture Capitalist |
Correspondence Address | 28 Crookham Road London SW6 4EQ |
Secretary Name | Mr Michael Lionel Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Briar Road Kenton Middlesex HA3 0DP |
Director Name | Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn House Manor Fields London SW15 3LR |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2004) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Secretary Name | Rupert James Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2004) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Secretary Name | Stuart Anthony Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howberry Road Edgware Middlesex HA8 6SS |
Secretary Name | Craig Honeyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 14 Foxglove Close Woodham County Durham DL5 4PF |
Director Name | Philippe Huber |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Philipp Grothe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Grove Edgware Middlesex HA8 9SY |
Secretary Name | Christian Radeke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | semplc.com |
---|
Registered Address | Suite 26 4 Montpelier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
34.1m at £0.1 | Sports Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £662,210 |
Cash | £102,784 |
Current Liabilities | £8,996 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Next Return Due | 21 February 2017 (overdue) |
---|
23 April 2003 | Delivered on: 2 May 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 2003 | Delivered on: 11 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 December 2001 | Delivered on: 11 December 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of the liabilities of the company to the chargee under the terms of a facility letter dated 26TH november 2001 (a copy of which is annexed to the charge) or any subsequent renewal or replacement thereof. Particulars: Barclays bank PLC re the sport entertaiment & media group PLC high interest business account number 80317470. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
4 December 2001 | Delivered on: 11 December 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of the liabilities of the company to the chargee under the terms of a facility letter dated 27TH november 2001 (a copy of which is annexed to the charge) or any subsequent renewal or replacement thereof. Particulars: Barclays bank PLC re the sport entertaiment & media group PLC high interest business account number 80317470. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
28 November 2020 | Dissolution deferment (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
31 August 2017 | Order of court to wind up (2 pages) |
31 August 2017 | Order of court to wind up (2 pages) |
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page) |
19 August 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 August 2016 | Register inspection address has been changed from 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page) |
18 August 2016 | Register inspection address has been changed from 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page) |
5 July 2016 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page) |
5 July 2016 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page) |
1 July 2016 | Auditor's resignation (1 page) |
1 July 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
8 February 2016 | Full accounts made up to 31 December 2013 (16 pages) |
8 February 2016 | Full accounts made up to 31 December 2013 (16 pages) |
2 February 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 2 February 2016 (1 page) |
22 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
22 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Philippe Huber on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Philipp Grothe on 28 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Philippe Huber on 28 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Philipp Grothe on 28 April 2014 (2 pages) |
6 December 2013 | Termination of appointment of Jerome Anderson as a director (1 page) |
6 December 2013 | Termination of appointment of Jerome Anderson as a director (1 page) |
11 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 April 2012 | Termination of appointment of Christian Radeke as a secretary (1 page) |
12 April 2012 | Termination of appointment of Christian Radeke as a secretary (1 page) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Jerome Anderson on 7 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Jerome Anderson on 7 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Philipp Grothe on 7 February 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Christian Radeke on 7 February 2010 (1 page) |
18 May 2010 | Secretary's details changed for Christian Radeke on 7 February 2010 (1 page) |
18 May 2010 | Secretary's details changed for Christian Radeke on 7 February 2010 (1 page) |
18 May 2010 | Director's details changed for Philipp Grothe on 7 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Jerome Anderson on 7 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Philippe Huber on 7 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Philippe Huber on 7 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Philippe Huber on 7 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Philipp Grothe on 7 February 2010 (2 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 March 2010 | Appointment of Christian Radeke as a secretary (2 pages) |
9 March 2010 | Appointment of Christian Radeke as a secretary (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Termination of appointment of Craig Honeyman as a secretary (1 page) |
21 January 2010 | Termination of appointment of Craig Honeyman as a secretary (1 page) |
9 October 2009 | Location of register of members (1 page) |
9 October 2009 | Location of register of members (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page) |
29 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
29 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
12 March 2009 | Return made up to 07/02/09; full list of members; amend (6 pages) |
12 March 2009 | Return made up to 07/02/09; full list of members; amend (6 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 February 2009 | Director appointed philippe huber (2 pages) |
24 February 2009 | Director appointed philippe huber (2 pages) |
24 February 2009 | Director appointed philipp grothe (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 February 2009 | Director appointed philipp grothe (2 pages) |
10 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
10 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
1 December 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
1 December 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Certificate of cancellation of share premium account (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Certificate of cancellation of share premium account (1 page) |
25 September 2004 | Cancel share premium account (3 pages) |
25 September 2004 | Cancel share premium account (3 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Auditor's resignation (1 page) |
14 September 2003 | Auditor's resignation (1 page) |
4 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Application for reregistration from PLC to private (1 page) |
4 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2003 | Re-registration of Memorandum and Articles (22 pages) |
4 September 2003 | Application for reregistration from PLC to private (1 page) |
4 September 2003 | Re-registration of Memorandum and Articles (22 pages) |
4 September 2003 | Resolutions
|
20 August 2003 | Statement of affairs (71 pages) |
20 August 2003 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
20 August 2003 | Statement of affairs (71 pages) |
20 August 2003 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Return made up to 07/02/03; full list of members
|
1 April 2003 | Return made up to 07/02/03; full list of members
|
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
4 March 2003 | New secretary appointed;new director appointed (4 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (4 pages) |
4 March 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (5 pages) |
8 January 2003 | New director appointed (5 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (4 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (4 pages) |
15 November 2002 | Director resigned (1 page) |
3 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 October 2002 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
3 October 2002 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
2 September 2002 | Ad 13/08/02--------- £ si [email protected]=36885 £ ic 3103706/3140591 (2 pages) |
2 September 2002 | Ad 13/08/02--------- £ si [email protected]=36885 £ ic 3103706/3140591 (2 pages) |
30 August 2002 | Ad 01/07/02--------- £ si [email protected]=25041 £ ic 3070262/3095303 (2 pages) |
30 August 2002 | Ad 26/11/01--------- £ si [email protected] (2 pages) |
30 August 2002 | Ad 05/03/02--------- £ si [email protected]=8403 £ ic 3095303/3103706 (2 pages) |
30 August 2002 | Ad 23/07/02--------- £ si [email protected]=2386 £ ic 3067876/3070262 (2 pages) |
30 August 2002 | Ad 01/07/02--------- £ si [email protected]=25041 £ ic 3070262/3095303 (2 pages) |
30 August 2002 | Ad 26/11/01--------- £ si [email protected] (2 pages) |
30 August 2002 | Ad 05/03/02--------- £ si [email protected]=8403 £ ic 3095303/3103706 (2 pages) |
30 August 2002 | Ad 23/07/02--------- £ si [email protected]=2386 £ ic 3067876/3070262 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
28 May 2002 | Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page) |
24 April 2002 | Ad 22/06/01--------- £ si 7142@1 (2 pages) |
24 April 2002 | Ad 22/06/01--------- £ si 7142@1 (2 pages) |
24 April 2002 | Statement of affairs (70 pages) |
24 April 2002 | Statement of affairs (70 pages) |
27 February 2002 | Non statutory accs 30/06/01 (25 pages) |
27 February 2002 | Non statutory accs 30/06/01 (25 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (28 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (28 pages) |
11 December 2001 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Ad 27/11/01--------- £ si [email protected]=84269 £ ic 1484425/1568694 (2 pages) |
7 December 2001 | Ad 27/11/01--------- £ si [email protected]=84269 £ ic 1484425/1568694 (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
19 November 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
19 November 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
28 September 2001 | Ad 15/08/01--------- £ si [email protected]=225409 £ ic 1259016/1484425 (2 pages) |
28 September 2001 | Ad 15/08/01--------- £ si [email protected]=225409 £ ic 1259016/1484425 (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | New director appointed (4 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 248 station road edgware middlesex HA8 7AU (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 248 station road edgware middlesex HA8 7AU (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | Nc inc already adjusted 03/08/01 (1 page) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (4 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (4 pages) |
27 September 2001 | New director appointed (4 pages) |
27 September 2001 | Nc inc already adjusted 03/08/01 (1 page) |
13 September 2001 | Ad 15/08/01--------- £ si [email protected]=1209016 £ ic 50000/1259016 (2 pages) |
13 September 2001 | Ad 15/08/01--------- £ si [email protected]=1209016 £ ic 50000/1259016 (2 pages) |
16 August 2001 | S-div 03/08/01 (1 page) |
16 August 2001 | S-div 03/08/01 (1 page) |
8 August 2001 | Prospectus (57 pages) |
8 August 2001 | Prospectus (57 pages) |
20 July 2001 | Statement of affairs (15 pages) |
20 July 2001 | Statement of affairs (15 pages) |
20 July 2001 | Ad 07/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 July 2001 | Ad 07/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 55 loudoun road st john's wood london NW8 0DL (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 55 loudoun road st john's wood london NW8 0DL (1 page) |
4 July 2001 | New secretary appointed;new director appointed (3 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (3 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
19 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
11 June 2001 | Application to commence business (2 pages) |
11 June 2001 | Application to commence business (2 pages) |
8 May 2001 | Company name changed jerome anderson holdings PLC\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed jerome anderson holdings PLC\certificate issued on 08/05/01 (2 pages) |
6 April 2001 | Director resigned (2 pages) |
6 April 2001 | Director resigned (2 pages) |
6 April 2001 | Secretary resigned;director resigned (2 pages) |
6 April 2001 | Secretary resigned;director resigned (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Incorporation (13 pages) |
7 February 2001 | Incorporation (13 pages) |