London
SE1 1EP
Director Name | Mr William McTaggart |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Richmond Close Hayling Island Hampshire PO11 0ER |
Director Name | Ernest Saldania |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 August 2002) |
Role | Accountant |
Correspondence Address | 86 Walden Road Chislehurst Kempton BR7 5DL |
Director Name | Annette Jane Ainsworth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 11 January 2006) |
Role | Hr And Training Executive |
Correspondence Address | 4 Orchard Court South Normanton Derbyshire DE55 3DA |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Secretary Name | Ernest Saldana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2002) |
Role | Accountant |
Correspondence Address | 86 Walden Road Chislehurst Kempton BR7 5DL |
Director Name | Richard Darragh Kelly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Accountant |
Correspondence Address | Flat 59, County Hall North 5 Chicheley Street London SE1 7PJ |
Secretary Name | Richard Darragh Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Accountant |
Correspondence Address | Flat 59, County Hall North 5 Chicheley Street London SE1 7PJ |
Director Name | Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 11 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2008) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Fields Grange Welshampton Ellesmere Salop SY12 0NP Wales |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Alex Charles Newton Small |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Crispin Holder |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | CLP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2006) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Website | trgconcessions.co.uk |
---|---|
Telephone | 020 31175115 |
Telephone region | London |
Registered Address | 5-7 Marshalsea Road Borough London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
801 at £0.1 | Restaurant Group (Uk) LTD 80.10% Ordinary A |
---|---|
199 at £0.1 | Restaurant Group (Uk) LTD 19.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,482,000 |
Current Liabilities | £13,226,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
21 January 2004 | Delivered on: 23 January 2004 Persons entitled: Lionsgate Properties (No 1) Limited and Lionsgate Properties (No 2) Limited Classification: Rent deposit deed 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: £16,500. see the mortgage charge document for full details. Outstanding |
---|---|
25 July 2003 | Delivered on: 5 August 2003 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
24 September 2001 | Delivered on: 9 October 2001 Satisfied on: 7 May 2004 Persons entitled: Lloyds Tsb 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 |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Full accounts made up to 30 December 2018 (20 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
24 June 2019 | Appointment of Mr. Kirk Dyson Davis as a director on 19 June 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 1 January 2017 (19 pages) |
2 October 2017 | Full accounts made up to 1 January 2017 (19 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a director on 10 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 27 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 27 December 2015 (14 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
12 July 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
12 July 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
27 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
8 October 2015 | Full accounts made up to 28 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (14 pages) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 September 2014 | Full accounts made up to 29 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 29 December 2013 (13 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 October 2013 | Full accounts made up to 30 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 30 December 2012 (12 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 May 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
10 May 2013 | Appointment of Mr Alex Charles Newton Small as a director (2 pages) |
10 May 2013 | Appointment of Mr Alex Charles Newton Small as a director (2 pages) |
10 May 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
3 October 2012 | Full accounts made up to 1 January 2012 (12 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (12 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (12 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (12 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (12 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (12 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (12 pages) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
7 July 2009 | Full accounts made up to 28 December 2008 (14 pages) |
7 July 2009 | Full accounts made up to 28 December 2008 (14 pages) |
1 December 2008 | Full accounts made up to 30 December 2007 (15 pages) |
1 December 2008 | Full accounts made up to 30 December 2007 (15 pages) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
7 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Auditor's resignation (1 page) |
7 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
1 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of register of members (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: one london wall london EC2Y 5AB (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: one london wall london EC2Y 5AB (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
1 November 2005 | Full accounts made up to 2 January 2005 (16 pages) |
1 November 2005 | Full accounts made up to 2 January 2005 (16 pages) |
1 November 2005 | Full accounts made up to 2 January 2005 (16 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 289-291 oxford street london W1C 2DR (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: 289-291 oxford street london W1C 2DR (1 page) |
30 July 2005 | Secretary resigned;director resigned (1 page) |
30 July 2005 | Secretary resigned;director resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
25 November 2004 | £ nc 100/500100 17/11/04 (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | £ nc 100/500100 17/11/04 (1 page) |
2 November 2004 | Full accounts made up to 28 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 28 December 2003 (16 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members
|
31 August 2004 | Return made up to 20/08/04; full list of members
|
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2003 | Return made up to 20/08/03; full list of members
|
14 September 2003 | Return made up to 20/08/03; full list of members
|
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 29 December 2002 (16 pages) |
4 July 2003 | Full accounts made up to 29 December 2002 (16 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 30 high street aylesbury buckinghamshire HP20 1SF (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 30 high street aylesbury buckinghamshire HP20 1SF (1 page) |
30 August 2002 | Return made up to 20/08/02; full list of members
|
30 August 2002 | Return made up to 20/08/02; full list of members
|
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 99 charterhouse street london EC1M 6NQ (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 99 charterhouse street london EC1M 6NQ (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Ad 31/12/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Ad 31/12/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
15 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
15 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | New director appointed (2 pages) |
4 September 2001 | Company name changed complament LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed complament LIMITED\certificate issued on 04/09/01 (2 pages) |
20 August 2001 | Incorporation (29 pages) |
20 August 2001 | Incorporation (29 pages) |