London
W9 2JQ
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Director Name | Mr Mitchell Hayden Tillman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bristol Gardens London W9 2JQ |
Director Name | Mr Oliver Anthony Etridge |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 54 Formosa Street London W9 2JU |
Director Name | Thomas Joseph Etridge |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Bar Restaurant Owner |
Correspondence Address | 25 Queens Gate Terrace London SW7 5PR |
Director Name | Mr James Ashley Arbib |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Campden Hill Road London W8 7DY |
Secretary Name | Gerard Christopher Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 166 Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Carlo Spetale |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brewster Gardens London W10 6AJ |
Director Name | Ms Dawn Spetale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Brewster Gardens London W10 6AJ |
Secretary Name | Ms Dawn Spetale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Brewster Gardens London W10 6AJ |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | thewaterway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72666320 |
Telephone region | London |
Registered Address | 18 Bristol Gardens London W9 2JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Frandek Holdings LTD 74.02% Redeemable Preference |
---|---|
3.5m at £0.01 | Frandek Holdings LTD 25.91% Ordinary B |
10k at £0.01 | Frandek Holdings LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£797,370 |
Cash | £96,369 |
Current Liabilities | £2,038,183 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
31 March 2006 | Delivered on: 4 April 2006 Satisfied on: 26 August 2006 Persons entitled: Intuition Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H or l/h properties, all intellectual property rights, goodwill and uncalled capital, all rights title and interest to the debts, all benefits arising from the policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 2006 | Delivered on: 25 January 2006 Satisfied on: 5 January 2007 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: The waterway 54 formosa street london, the farm farm lane london, the ebury 11 pimlico road london, fixtures and fittings, plant machinery, furniture equipment and other chattels, goodwill, insurance,. See the mortgage charge document for full details. Fully Satisfied |
19 November 2004 | Delivered on: 2 December 2004 Satisfied on: 5 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 11 ppimlico road london by way of fixed charge,the benefit of all covenants & rights concerning the property & plant machinery, fixtures fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
19 November 2004 | Delivered on: 2 December 2004 Satisfied on: 5 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the paddington stop formosa street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
19 November 2004 | Delivered on: 2 December 2004 Satisfied on: 26 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The farm, farm lane, fulham london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
30 May 2003 | Delivered on: 14 June 2003 Satisfied on: 26 August 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the waterway (formerly k/a the paddington stop) 54/56 formosa st maida vale london W9 2JU. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 May 2003 | Delivered on: 14 June 2003 Satisfied on: 26 August 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as the ebury arms 11 pimlico road pimlico london swlw 8NA. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 July 2002 | Delivered on: 18 July 2002 Satisfied on: 29 June 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 May 2006 | Delivered on: 31 May 2006 Satisfied on: 5 January 2007 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 |
24 April 2002 | Delivered on: 1 May 2002 Satisfied on: 26 August 2006 Persons entitled: James Arbib Classification: Debenture 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: 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 |
29 June 2020 | Delivered on: 13 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 December 2006 | Delivered on: 5 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the waterway, 54 formosa street, london t/no NGL852465. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 December 2006 | Delivered on: 5 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the ebury 11 pimlico road, london, t/no NGL852493. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 December 2006 | Delivered on: 5 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the running horse, 50 davies street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 December 2006 | Delivered on: 9 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2006 | Delivered on: 6 January 2007 Persons entitled: Harold Tillman Classification: Debenture Secured details: All monies due or to become due from the borrower 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 February 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
20 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 December 2021 | Satisfaction of charge 042867420016 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
13 July 2020 | Registration of charge 042867420016, created on 29 June 2020 (24 pages) |
26 June 2020 | Satisfaction of charge 15 in full (2 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 June 2020 | Satisfaction of charge 14 in full (2 pages) |
3 June 2020 | Satisfaction of charge 13 in full (2 pages) |
3 June 2020 | Satisfaction of charge 12 in full (1 page) |
3 June 2020 | Satisfaction of charge 15 in part (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 April 2019 | Registered office address changed from 16 Bristol Gardens London W9 2JG England to 18 Bristol Gardens London W9 2JQ on 18 April 2019 (1 page) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages) |
29 December 2017 | Secretary's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (1 page) |
28 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages) |
28 December 2017 | Secretary's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (1 page) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Registered office address changed from 54 Formosa Street London W9 2JU to 16 Bristol Gardens London W9 2JG on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 54 Formosa Street London W9 2JU to 16 Bristol Gardens London W9 2JG on 23 February 2016 (1 page) |
3 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 April 2014 | Appointment of Mr Oliver Etridge as a director (2 pages) |
16 April 2014 | Appointment of Mr Oliver Etridge as a director (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Amended full accounts made up to 30 September 2011 (18 pages) |
25 June 2013 | Amended full accounts made up to 30 September 2011 (18 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Full accounts made up to 30 September 2011 (18 pages) |
11 October 2012 | Full accounts made up to 30 September 2011 (18 pages) |
1 September 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
1 September 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
6 October 2010 | Total exemption full accounts made up to 30 September 2009 (17 pages) |
6 October 2010 | Total exemption full accounts made up to 30 September 2009 (17 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
23 February 2009 | Return made up to 13/09/08; full list of members (4 pages) |
23 February 2009 | Return made up to 13/09/08; full list of members (4 pages) |
18 June 2008 | Director appointed harold peter tillman (4 pages) |
18 June 2008 | Director appointed mitchell hayden tillman (3 pages) |
18 June 2008 | Director appointed mitchell hayden tillman (3 pages) |
18 June 2008 | Director appointed harold peter tillman (4 pages) |
13 May 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
13 May 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
23 April 2008 | Director appointed andrew macgregor mackenzie (4 pages) |
23 April 2008 | Director appointed andrew macgregor mackenzie (4 pages) |
23 April 2008 | Secretary appointed mitchell hayden tillman (4 pages) |
23 April 2008 | Appointment terminated director carlo spetale (1 page) |
23 April 2008 | Secretary appointed mitchell hayden tillman (4 pages) |
23 April 2008 | Appointment terminated director and secretary dawn spetale (1 page) |
23 April 2008 | Appointment terminated director carlo spetale (1 page) |
23 April 2008 | Appointment terminated director and secretary dawn spetale (1 page) |
8 January 2008 | Return made up to 13/09/07; full list of members (3 pages) |
8 January 2008 | Return made up to 13/09/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 July 2007 | Section 394 (1 page) |
23 July 2007 | Section 394 (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Ad 21/12/06--------- £ si 100000@1=100000 £ ic 35100/135100 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Nc inc already adjusted 20/10/06 (2 pages) |
16 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
16 January 2007 | Ad 21/12/06--------- £ si 100000@1=100000 £ ic 35100/135100 (2 pages) |
16 January 2007 | Nc inc already adjusted 20/10/06 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Ad 20/10/06--------- £ si [email protected]=35000 £ ic 100/35100 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Ad 20/10/06--------- £ si [email protected]=35000 £ ic 100/35100 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
11 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (6 pages) |
6 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
10 December 2006 | Return made up to 13/09/06; full list of members (7 pages) |
10 December 2006 | Return made up to 13/09/06; full list of members (7 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
6 January 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members (9 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members (9 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
7 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 18 holywell row london EC2A 4JB (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 18 holywell row london EC2A 4JB (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
4 May 2004 | Return made up to 13/09/03; full list of members (7 pages) |
4 May 2004 | Return made up to 13/09/03; full list of members (7 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
23 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 61 brook street london W1K 4BL (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 61 brook street london W1K 4BL (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members
|
26 September 2002 | Return made up to 13/09/02; full list of members
|
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Ad 24/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
1 May 2002 | Ad 24/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | S-div 24/04/02 (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | S-div 24/04/02 (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 November 2001 | Director resigned (1 page) |
13 September 2001 | Incorporation (19 pages) |
13 September 2001 | Incorporation (19 pages) |