St Katharine's Way
London
E1W 1DD
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 13 July 2022) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Raymond Anthony Bohringer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | England |
Correspondence Address | 38 Chalkwell Avenue Westcliff On Sea Essex SS0 8NA |
Director Name | George Carroll |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 8 Highland Grove Billericay Essex CM11 1AF |
Director Name | Christopher Gardner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Finance Consultant |
Correspondence Address | 49 The Broadway Thorpe Bay Southend On Sea Essex SS1 3HG |
Secretary Name | Christopher Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Finance Consultant |
Correspondence Address | The Stables 78 Chapel Road Shoeburygarrisons Southend On Sea Essex SS3 9WD |
Director Name | Richard Brian Williamson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2005) |
Role | Mortgage Broker |
Correspondence Address | The Manse Chapel Lane Great Wakering Southend On Sea Essex SS3 0EH |
Director Name | Dominic Payne De Cramilly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2006) |
Role | Compliance Officer |
Correspondence Address | 113 Bergholt Road Colchester Essex CO4 5AG |
Director Name | Martin Charles Migliara |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2006) |
Role | Investment Banker |
Correspondence Address | 67a Belgrave Court Canary Riverside London E14 8RL |
Director Name | Clifford Pearce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2006) |
Role | Investment Banker |
Correspondence Address | The Gables Chelsfield Lane Orpington Kent BR6 7RS |
Director Name | Frederick Nessim Khedouri |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2008) |
Role | Investment Banker |
Correspondence Address | 8 Prospect Avenue Larchmont 10538 New York United States |
Director Name | Richard John Downer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 May 2006) |
Role | Investment Banker |
Correspondence Address | 3 Dorrington Way Langley Waterside Beckenham Kent BR3 3GU |
Secretary Name | Dominic Payne De Cramilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 113 Bergholt Road Colchester Essex CO4 5AG |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Astons Road Northwood Middlesex HA6 2LD |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
180 at £1 | Bear Packagers LTD 60.00% Ordinary A |
---|---|
120 at £1 | Bear Packagers LTD 40.00% Ordinary B |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2002 | Delivered on: 2 January 2003 Satisfied on: 2 October 2009 Persons entitled: National Westminster 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. Fully Satisfied |
---|
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
10 October 2018 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 September 2018 | Cessation of Bear Packagers Limited as a person with significant control on 30 August 2018 (1 page) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
6 April 2018 | Second filing of Confirmation Statement dated 20/03/2017 (14 pages) |
15 March 2018 | 01/03/18 Statement of Capital gbp 300.00 (4 pages) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 April 2017 | Confirmation statement made on 20 March 2017 with updates
|
28 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 March 2014 | Appointment of John Richard Hobson as a director (3 pages) |
27 March 2014 | Appointment of John Richard Hobson as a director (3 pages) |
4 February 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
4 February 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
4 May 2009 | Memorandum and Articles of Association (15 pages) |
4 May 2009 | Resolutions
|
4 May 2009 | Resolutions
|
4 May 2009 | Memorandum and Articles of Association (15 pages) |
4 April 2009 | Auditor's resignation (1 page) |
4 April 2009 | Auditor's resignation (1 page) |
6 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
6 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
23 December 2008 | Full accounts made up to 30 November 2007 (14 pages) |
23 December 2008 | Full accounts made up to 30 November 2007 (14 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from one canada square london E14 5AD (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from one canada square london E14 5AD (1 page) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed nigel john david collett (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Director appointed nigel john david collett (3 pages) |
11 June 2008 | Appointment terminate, secretary kenneth edlow logged form (1 page) |
11 June 2008 | Appointment terminate, secretary kenneth edlow logged form (1 page) |
10 June 2008 | Appointment terminated director frederick khedouri (1 page) |
10 June 2008 | Appointment terminated director frederick khedouri (1 page) |
30 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Full accounts made up to 30 October 2006 (14 pages) |
13 November 2007 | Full accounts made up to 30 October 2006 (14 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 28/03/06; full list of members
|
28 June 2006 | Return made up to 28/03/06; full list of members
|
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
16 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
4 July 2005 | Company name changed essex & capital mortgage corpora tion LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed essex & capital mortgage corpora tion LIMITED\certificate issued on 04/07/05 (2 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members
|
8 April 2005 | Return made up to 28/03/05; full list of members
|
24 February 2005 | Full accounts made up to 31 October 2004 (12 pages) |
24 February 2005 | Full accounts made up to 31 October 2004 (12 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members
|
8 April 2004 | Return made up to 28/03/04; full list of members
|
25 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 2 royal terrace southend on sea essex SS1 1DY (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 2 royal terrace southend on sea essex SS1 1DY (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
19 May 2003 | Return made up to 28/03/03; full list of members
|
19 May 2003 | Return made up to 28/03/03; full list of members
|
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Return made up to 28/03/02; full list of members; amend (7 pages) |
18 October 2002 | Return made up to 28/03/02; full list of members; amend (7 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members
|
17 April 2002 | Return made up to 28/03/02; full list of members
|
26 June 2001 | Company name changed I c m g home loans LIMITED\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Company name changed I c m g home loans LIMITED\certificate issued on 26/06/01 (2 pages) |
2 May 2001 | Ad 28/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 May 2001 | Ad 28/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2001 | Incorporation (11 pages) |
28 March 2001 | Incorporation (11 pages) |