London
SW1P 4QP
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Peter Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(19 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW10 4QP |
Director Name | Michael Gilbert Mains Sheard |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Westgate Clifton West Yorkshire HD6 4HJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Stephen Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 121 Caldercliffe Road Taylor Hill Huddersfield West Yorkshire HD4 7RH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Paul Cook |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Algarve Road London SW18 3EG |
Director Name | Mr Maarten Jonckers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramble Drive Maidenhead Berkshire SL6 3NX |
Director Name | Douglas Gordon Bugie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Bovingdon Road London SW6 2AP |
Director Name | Mr Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Mr Keith Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House 25 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EY |
Director Name | Mr Jason Keith Collings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pine Trees Lanham Lane Winchester Hampshire SO22 5JS |
Director Name | Susan Anne O Brien |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobberhill Farm Welton Daventry Northamptonshire NN11 2JX |
Director Name | James William John Webber |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(13 years after company formation) |
Appointment Duration | 3 years (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Scanes Charles Bentley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Michael John Brennan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr William James Albert Gerrand |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 2017(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2008) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Website | normanbroadbent.com |
---|---|
Telephone | 020 74840000 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Norman Broadbent PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2011 | Delivered on: 23 July 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
23 June 2005 | Delivered on: 25 June 2005 Satisfied on: 13 December 2008 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 |
28 February 2003 | Delivered on: 11 March 2003 Satisfied on: 13 December 2008 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 |
20 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Satisfaction of charge 3 in full (1 page) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 April 2020 | Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages) |
10 March 2020 | Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page) |
30 April 2018 | Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages) |
15 January 2018 | Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page) |
16 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 October 2015 | Appointment of Mr Scanes Charles Bentley as a director on 30 June 2015 (2 pages) |
2 October 2015 | Appointment of Mr Scanes Charles Bentley as a director on 30 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Susan Anne O Brien as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Susan Anne O Brien as a director on 30 June 2015 (1 page) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
10 July 2012 | Termination of appointment of Andrew Garner as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Garner as a director (1 page) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 December 2010 | Director's details changed for Susan Anne O Brien on 3 July 2010 (3 pages) |
13 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Director's details changed for Susan Anne O Brien on 3 July 2010 (3 pages) |
13 December 2010 | Director's details changed for Susan Anne O Brien on 3 July 2010 (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 March 2010 | Registered office address changed from 6 Derby Street Mayfair London W1J 7AD on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 6 Derby Street Mayfair London W1J 7AD on 12 March 2010 (2 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 30 farringdon street london EC4A 4EA (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 30 farringdon street london EC4A 4EA (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 January 2009 | Appointment terminated director paul cook (1 page) |
8 January 2009 | Appointment terminated director jason collings (1 page) |
8 January 2009 | Appointment terminated director keith taylor (1 page) |
8 January 2009 | Secretary appointed richard graham robinson (2 pages) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Director appointed susan anne o brien (2 pages) |
8 January 2009 | Director appointed andrew charles garner (2 pages) |
8 January 2009 | Appointment terminated secretary london registrars PLC (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Director appointed andrew charles garner (2 pages) |
8 January 2009 | Secretary appointed richard graham robinson (2 pages) |
8 January 2009 | Appointment terminated director jason collings (1 page) |
8 January 2009 | Appointment terminated secretary london registrars PLC (1 page) |
8 January 2009 | Appointment terminated director paul cook (1 page) |
8 January 2009 | Appointment terminated director keith taylor (1 page) |
8 January 2009 | Director appointed susan anne o brien (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Appointment terminated director maarten jonckers (1 page) |
14 November 2008 | Appointment terminated director maarten jonckers (1 page) |
23 October 2008 | Director appointed jason keith collings (3 pages) |
23 October 2008 | Director appointed jason keith collings (3 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
14 October 2008 | Director's change of particulars / paul cook / 18/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / paul cook / 18/09/2008 (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 April 2008 | Appointment terminated director michael sheard (1 page) |
16 April 2008 | Appointment terminated director michael sheard (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
6 February 2007 | Auditor's resignation (1 page) |
6 February 2007 | Auditor's resignation (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Location of register of members (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | New secretary appointed;new director appointed (3 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Registered office changed on 13/12/04 from: field house 256 bradford road brighouse west yorkshire HD6 4BW (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: field house 256 bradford road brighouse west yorkshire HD6 4BW (1 page) |
13 December 2004 | New secretary appointed;new director appointed (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members
|
24 September 2004 | Return made up to 18/09/04; full list of members
|
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
14 March 2003 | Memorandum and Articles of Association (4 pages) |
14 March 2003 | Memorandum and Articles of Association (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 September 2002 | Return made up to 18/09/02; full list of members
|
24 September 2002 | Return made up to 18/09/02; full list of members
|
23 September 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
4 January 2002 | Company name changed lorngorn LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed lorngorn LIMITED\certificate issued on 04/01/02 (2 pages) |
10 December 2001 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
10 December 2001 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Incorporation (15 pages) |
18 September 2001 | Incorporation (15 pages) |