London
SW1X 0JZ
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Secretary Name | Mr Stuart Andrew Wetherly |
---|---|
Status | Closed |
Appointed | 28 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Chartered Surveyor & Director |
Correspondence Address | 34 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2005) |
Role | Director Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 8 Highfields Grove London N6 6HN |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm House The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Christopher Lindsay Patterson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2002) |
Role | Fund Manager |
Correspondence Address | 17 Chatsworth Avenue London SW20 8JZ |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Anne Marie Copeland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
Director Name | Karen Julia Fox |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2012) |
Role | Fund Manager |
Correspondence Address | The Roost Chinnor Road Towersey Oxfordshire OX9 3QY |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Trinity Aberdeen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2005 | Delivered on: 18 May 2005 Persons entitled: The Mall Funding PLC Classification: Obligor/issuer floating charge agreement Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details. Outstanding |
---|---|
5 May 2005 | Delivered on: 23 May 2005 Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors) Classification: Deed of charge (security and intercreditor deed) Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Outstanding |
29 April 2005 | Delivered on: 12 May 2005 Satisfied on: 12 May 2010 Persons entitled: J.P. Morgan Corporate Trustee Services Limited (Obligor Security Trustee) Classification: Standard security presented for registration in scotland on 9 may 2005 and Secured details: All monies due or to become due from any and all of the obligors to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the trinity centre union street in the city and county of aberdeen, all and whole those parts of the ground floor first basement level second basement level and third basement level of the building known as 157 to 165 union street and number 9 bridge street aberdeen t/n ABN28158, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
6 April 2004 | Delivered on: 30 April 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security which was presented for registration in scotland on 19 april 2004 and Secured details: All monies due or to become due of the obligor to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming all and whole the trinity centre, union street in the city and county of aberdeen, t/n ABN28158;. See the mortgage charge document for full details. Fully Satisfied |
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. 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 |
20 October 2003 | Delivered on: 7 November 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties Classification: Supplemental deed 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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets rights and property. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 6 April 2002 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 21ST march 2002 Secured details: All monies due or to become due from the obligor to the chargee as security trustee for the finance parties (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trinity centre union street aberdeen t/no.ABN28158. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 20 March 2002 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent) Classification: 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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of form 395). 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 |
21 December 1998 | Delivered on: 23 November 2001 Satisfied on: 14 March 2002 Persons entitled: Hsbc Bank PLC (Formerly Midland Bank PLC) Classification: Standard security by capital and regional retail (northern) limited,registered in the land register of scotland on 30 december 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole structure on the south side of union bridge,aberdeen. See the mortgage charge document for full details. Fully Satisfied |
25 August 1998 | Delivered on: 23 November 2001 Satisfied on: 14 March 2002 Persons entitled: Hsbc Bank PLC (Formerly Midland Bank PLC) Classification: Standard security by capital and regional retail (northern) limited,recorded in the general register of sasines (aberdeen) on 1 september 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: The trinity centre,union st,city and county of aberdeen. See the mortgage charge document for full details. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 November 2014 | Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Termination of appointment of Karen Fox as a director (2 pages) |
16 April 2012 | Termination of appointment of Karen Fox as a director (2 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (11 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 December 2009 | Appointment of Mr Andrew Charles Appleyard as a director (3 pages) |
2 December 2009 | Appointment of Mr Andrew Charles Appleyard as a director (3 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
27 June 2008 | Director appointed karen julia fox (2 pages) |
27 June 2008 | Director appointed karen julia fox (2 pages) |
25 June 2008 | Appointment terminated director anne copeland (1 page) |
25 June 2008 | Appointment terminated director philip nell (1 page) |
25 June 2008 | Appointment terminated director anne copeland (1 page) |
25 June 2008 | Appointment terminated director philip nell (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 13/08/05; full list of members (9 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (9 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Particulars of mortgage/charge (42 pages) |
23 May 2005 | Particulars of mortgage/charge (42 pages) |
18 May 2005 | Particulars of mortgage/charge (20 pages) |
18 May 2005 | Particulars of mortgage/charge (20 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Particulars of mortgage/charge (22 pages) |
12 May 2005 | Particulars of mortgage/charge (22 pages) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 13/08/04; full list of members (10 pages) |
6 October 2004 | Return made up to 13/08/04; full list of members (10 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
30 April 2004 | Particulars of mortgage/charge (11 pages) |
30 April 2004 | Particulars of mortgage/charge (11 pages) |
16 April 2004 | Particulars of mortgage/charge (15 pages) |
16 April 2004 | Particulars of mortgage/charge (15 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (10 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 13/08/02; full list of members
|
20 September 2002 | Return made up to 13/08/02; full list of members
|
6 April 2002 | Particulars of mortgage/charge (11 pages) |
6 April 2002 | Particulars of mortgage/charge (11 pages) |
20 March 2002 | Particulars of mortgage/charge (18 pages) |
20 March 2002 | Particulars of mortgage/charge (18 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (5 pages) |
12 March 2002 | New director appointed (4 pages) |
12 March 2002 | New director appointed (5 pages) |
12 March 2002 | New director appointed (4 pages) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
11 March 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
27 November 2001 | Memorandum and Articles of Association (14 pages) |
27 November 2001 | Memorandum and Articles of Association (14 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Particulars of property mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Particulars of property mortgage/charge (6 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 90 long acre london WC2E 9TT (1 page) |
4 September 2001 | New director appointed (4 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 90 long acre london WC2E 9TT (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Accounting reference date extended from 31/08/02 to 25/12/02 (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (4 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Accounting reference date extended from 31/08/02 to 25/12/02 (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New director appointed (5 pages) |
13 August 2001 | Incorporation (19 pages) |
13 August 2001 | Incorporation (19 pages) |