Levallois Perret
92532
Director Name | Frederic Carre |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18-21 Northumberland Avenue London WC2N 5EA |
Director Name | Mr Benjamin Haworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7/21 Goswell Road London EC1M 7AH |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Brian Leong |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2003) |
Role | Managing Director |
Correspondence Address | Apt No 645 Point West 116 Cromwell Road London SW7 4XF |
Director Name | Mr Mark Anthony Minashi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Nightingale Road Rickmansworth Hertfordshire WD3 2DE |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | The South Penthouse 121 Old Brompton Road London SW7 3RX |
Director Name | Benett Maximillian Theseira |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 18 December 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2004) |
Role | Chief Corporate And Investment |
Correspondence Address | Somerset Bayswater 42 Princes Square Bayswater London W2 4AD |
Director Name | Simon David Gawthorpe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Project Manager |
Correspondence Address | Flat 9 61 & 69 Mortlake High Street London SW14 8HL |
Director Name | Stanley Ling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 71-A Lorong Marzuki Singapore Singapore 417161 |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2004(3 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2005) |
Role | CEO |
Correspondence Address | Am Schnittelberg 30 D-65812 Bad Soden Foreign Germany |
Director Name | Ibrahim Aladwani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2004(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 184 Warren House Beckford Close London W14 8TR |
Director Name | Kee Hiong Chong |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 February 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 132 Binchnag Rise Singapore 579966 Singaspore |
Director Name | Hazel Siew Cheng Chew |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | 38 Jalan Seaview Singapore 438352 Foreign |
Director Name | Lai Meng Yeong |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 605 Ang Mo Kio Avenue 2 567958 |
Director Name | Gerald Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 29 Still Road South #01-11 423937 |
Director Name | Choon Kwang Tan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 December 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Rebecca Catherine Hollants Van Loocke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 May 2017) |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | 4 Rosenau Road London SW11 4QN |
Director Name | Kian Tiong Alfred Ong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2014(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2019) |
Role | Head, Global Operations |
Country of Residence | Singapore |
Correspondence Address | 168 Robinson Road #30-01 Capital Tower Singapore 068912 |
Director Name | Eric Julien Adrien Fombonne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2021) |
Role | Rgm France And Belgium |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | the-ascott.com |
---|
Registered Address | 7/21 Goswell Road London EC1M 7AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ascott (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,195,513 |
Net Worth | £111,964 |
Cash | £632,232 |
Current Liabilities | £907,795 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
8 February 2002 | Delivered on: 27 February 2002 Satisfied on: 3 August 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: The ascott 41-49 hill street london W1 .. 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 |
---|---|
8 February 2002 | Delivered on: 27 February 2002 Satisfied on: 3 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ascott 41-49 hill street london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (16 pages) |
7 April 2021 | Appointment of Benjamin Haworth as a director on 31 March 2021 (2 pages) |
31 March 2021 | Appointment of Frederic Carre as a director on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Eric Julien Adrien Fombonne as a director on 31 March 2021 (1 page) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 August 2019 | Termination of appointment of Kian Tiong Alfred Ong as a director on 15 July 2019 (1 page) |
1 August 2019 | Appointment of Ngok Wai Lee as a director on 15 July 2019 (2 pages) |
23 April 2019 | Director's details changed for Kian Tiong Alfred Ong on 16 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 January 2019 | Director's details changed for Eric Julien Adrien Fombonne on 21 January 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 June 2017 | Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page) |
27 June 2017 | Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages) |
27 June 2017 | Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page) |
27 June 2017 | Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 October 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
21 October 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 January 2014 | Termination of appointment of Choon Tan as a director (1 page) |
8 January 2014 | Termination of appointment of Choon Tan as a director (1 page) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director (2 pages) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Termination of appointment of Lai Yeong as a director (1 page) |
14 June 2010 | Termination of appointment of Lai Yeong as a director (1 page) |
14 June 2010 | Appointment of Choon Kwang Tan as a director (2 pages) |
14 June 2010 | Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages) |
14 June 2010 | Appointment of Choon Kwang Tan as a director (2 pages) |
14 June 2010 | Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages) |
12 March 2010 | Termination of appointment of Gerald Lee as a director (1 page) |
12 March 2010 | Termination of appointment of Gerald Lee as a director (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 18-21 northumberland avenue london WC2N 5EA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 18-21 northumberland avenue london WC2N 5EA (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
11 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
11 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 January 2009 | Director's change of particulars / gerald lee / 22/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / gerald lee / 22/01/2009 (1 page) |
12 November 2008 | Director's change of particulars / gerald lee / 11/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / gerald lee / 11/11/2008 (1 page) |
31 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated director kee chong (1 page) |
9 October 2008 | Director appointed gerald hwee keong lee (2 pages) |
9 October 2008 | Director appointed gerald hwee keong lee (2 pages) |
9 October 2008 | Appointment terminated director kee chong (1 page) |
9 October 2008 | Appointment terminated director hazel chew (1 page) |
9 October 2008 | Appointment terminated director hazel chew (1 page) |
9 October 2008 | Director appointed lai meng yeong (1 page) |
9 October 2008 | Director appointed lai meng yeong (1 page) |
7 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
7 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: somerset bayswater 42 prince's square bayswater london W2 4AD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: somerset bayswater 42 prince's square bayswater london W2 4AD (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
8 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
20 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
19 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2005 | New director appointed (7 pages) |
25 June 2005 | New director appointed (7 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
10 February 2005 | Return made up to 16/10/04; full list of members (3 pages) |
10 February 2005 | Return made up to 16/10/04; full list of members (3 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | New director appointed (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: the ascott mayfair 49 hill street mayfair london W1X 7FQ (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: the ascott mayfair 49 hill street mayfair london W1X 7FQ (1 page) |
3 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
20 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
27 February 2002 | Particulars of mortgage/charge (6 pages) |
27 February 2002 | Particulars of mortgage/charge (6 pages) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
28 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 December 2001 | Memorandum and Articles of Association (13 pages) |
28 December 2001 | Memorandum and Articles of Association (13 pages) |
10 December 2001 | Company name changed hackremco (no.1873) LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed hackremco (no.1873) LIMITED\certificate issued on 10/12/01 (2 pages) |
16 October 2001 | Incorporation (17 pages) |
16 October 2001 | Incorporation (17 pages) |