London
W1B 5AH
Director Name | Mr Adil Mehboob-Khan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 January 2023) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Fiona Mary Harrison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bishops Court Bishops Bridge Road London W2 6BE |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Garden Place Kendal Street Kendal Street London W2 2AQ |
Director Name | Fraser Stuart Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Castle Farmhouse Chacombe Banbury Oxfordshire OX17 2EN |
Director Name | Mr Crispin Paul Mardon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Paul John Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2013) |
Role | Accountant |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Emilio De Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | liberty.co.uk |
---|---|
Telephone | 020 77341234 |
Telephone region | London |
Registered Address | 210-220 Regent Street Mayfair London W1B 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
76 at £1 | Liberty (Regent & Tudor) Holdings LTD 76.00% Ordinary |
---|---|
24 at £1 | Liberty LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,215,000 |
Current Liabilities | £14,508,000 |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2010 | Delivered on: 26 October 2010 Satisfied on: 11 December 2013 Persons entitled: Ares Capital Europe Limited Classification: Deed of accession Secured details: All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 November 2007 | Delivered on: 21 November 2007 Satisfied on: 13 October 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 book debts uncalled capital buildings fixtures plant an. See the mortgage charge document for full details. Fully Satisfied |
12 November 2007 | Delivered on: 21 November 2007 Satisfied on: 13 October 2010 Persons entitled: The Bank of Scotland PLC Classification: Legal charge 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: F/H property k/a liberty's tudor building being land and buildings on the south side of argyll place, east side of kingley street, north side of little marlborough street, london t/n 263163. 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 |
2 July 2003 | Delivered on: 17 July 2003 Satisfied on: 25 June 2005 Persons entitled: Nationwide Building Society Classification: Composite share charge and guarantee containing fixed charges Secured details: All obligations and liabilities due or to become due from the borrower and the company to the chargee as agent and security trustee for itself and each of the lenders (the "security trustee") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and their proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
7 August 2002 | Delivered on: 14 August 2002 Satisfied on: 25 June 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as trustee for the security beneficiaries (the "security trustee") on any account whatsoever 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 May 2002 | Delivered on: 6 June 2002 Satisfied on: 25 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest into all agreements,contracts,deeds,licences,undertakings,guarantees,covenants,etc and all rental income and disposal proceeds,the insurance policies and all proceeds payable thereon; fixed charge over all rights,title and interests in and under the real property,the goodwill of business,book and other debts and monetary claims due to the company and all investments and assets; floating charge over all assets and undertaking; see form 395 for details. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 30 January 2021 (6 pages) |
22 December 2020 | Accounts for a dormant company made up to 1 February 2020 (6 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Emilio De Spiezio Sardo as a director on 7 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Marco Capello as a director on 7 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Robert Unsworth as a director on 29 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Marco Anatriello as a director on 7 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Adil Mehboob-Khan as a director on 29 July 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Marco Capello on 1 October 2019 (2 pages) |
20 March 2020 | Director's details changed for Mr Marco Anatriello on 1 October 2019 (2 pages) |
20 March 2020 | Director's details changed for Emilio De Spiezio Sardo on 1 October 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 2 February 2019 (6 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 3 February 2018 (6 pages) |
5 April 2018 | Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 (1 page) |
15 February 2018 | Satisfaction of charge 042086130007 in full (1 page) |
15 February 2018 | Satisfaction of charge 042086130008 in full (1 page) |
12 February 2018 | Second filing of Confirmation Statement dated 30/11/2016 (7 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
25 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
25 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages) |
16 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages) |
16 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
14 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
14 November 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (8 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (51 pages) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
14 November 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (8 pages) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (51 pages) |
3 August 2016 | Registration of charge 042086130008, created on 26 July 2016 (95 pages) |
3 August 2016 | Registration of charge 042086130008, created on 26 July 2016 (95 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 November 2015 | Auditor's resignation (1 page) |
30 November 2015 | Auditor's resignation (1 page) |
8 July 2015 | Full accounts made up to 1 February 2015 (11 pages) |
8 July 2015 | Full accounts made up to 1 February 2015 (11 pages) |
8 July 2015 | Full accounts made up to 1 February 2015 (11 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page) |
14 July 2014 | Full accounts made up to 1 February 2014 (15 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (15 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (15 pages) |
6 January 2014 | Termination of appointment of Paul Harris as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Harris as a director (2 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Registration of charge 042086130007 (56 pages) |
12 December 2013 | Registration of charge 042086130007 (56 pages) |
11 December 2013 | Satisfaction of charge 6 in full (4 pages) |
11 December 2013 | Satisfaction of charge 6 in full (4 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (16 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (16 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (16 pages) |
16 May 2013 | Secton 519 (2 pages) |
16 May 2013 | Secton 519 (2 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Paul John Harris on 30 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Paul John Harris on 30 November 2010 (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
8 December 2010 | Termination of appointment of Gail Robson as a secretary (1 page) |
8 December 2010 | Termination of appointment of Gail Robson as a secretary (1 page) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2010 | Appointment of Mr Marco Capello as a director (3 pages) |
14 September 2010 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
14 September 2010 | Appointment of Emilio De Spiezio Sardo as a director (3 pages) |
14 September 2010 | Appointment of Mr Marco Capello as a director (3 pages) |
14 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
14 September 2010 | Termination of appointment of Jagtar Singh as a director (2 pages) |
14 September 2010 | Appointment of Emilio De Spiezio Sardo as a director (3 pages) |
14 September 2010 | Termination of appointment of John Harrison as a director (2 pages) |
14 September 2010 | Termination of appointment of John Harrison as a director (2 pages) |
14 September 2010 | Appointment of Vishesh Nath Srivastava as a director (3 pages) |
14 September 2010 | Termination of appointment of Jagtar Singh as a director (2 pages) |
14 September 2010 | Appointment of Vishesh Nath Srivastava as a director (3 pages) |
14 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
14 September 2010 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
11 June 2008 | Director appointed paul john harris (2 pages) |
11 June 2008 | Director appointed paul john harris (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
10 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
14 January 2004 | Ad 10/04/03--------- £ si 99@1 (2 pages) |
14 January 2004 | Ad 10/04/03--------- £ si 99@1 (2 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (20 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (20 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Full accounts made up to 29 June 2002 (18 pages) |
4 March 2003 | Full accounts made up to 29 June 2002 (18 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
14 August 2002 | Particulars of mortgage/charge (12 pages) |
14 August 2002 | Particulars of mortgage/charge (12 pages) |
6 June 2002 | Particulars of mortgage/charge (14 pages) |
6 June 2002 | Particulars of mortgage/charge (14 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
24 April 2002 | New director appointed (10 pages) |
24 April 2002 | New director appointed (10 pages) |
12 June 2001 | New director appointed (7 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (8 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (8 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (7 pages) |
12 June 2001 | New director appointed (8 pages) |
12 June 2001 | New director appointed (8 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london win 6LS (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london win 6LS (1 page) |
8 May 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
8 May 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 April 2001 | Incorporation (23 pages) |
30 April 2001 | Incorporation (23 pages) |